Company NameGravitas Nominees Limited
Company StatusActive
Company Number02540307
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Norton Elgar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameHoward David Kleiman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(7 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NamePhilip John Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(14 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameColleen Anne Fitzpatrick
NationalityIrish
StatusCurrent
Appointed15 November 2004(14 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressK & L Gates Llp One New Change
London
EC4M 9AF
Director NamePaul Robert Francis Tetlow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameJonathan Hugh Lawrence
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr David Wilfred Race
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration15 years, 5 months (resigned 06 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWithersdane House Withersdane Lane
Wye
Near Ashford
Kent
TN25 5DL
Director NameMiss Lesa Josephine Weil
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 1998)
RoleSolicitor
Correspondence Address87 Woodville Road
South Woodford
London
E18 1JT
Director NameRichard John Talbot
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 25 November 2009)
RoleSolicitor
Correspondence Address2 Fairfield Road
Norwich
Norfolk
NR2 2NE
Director NamePhilip Stephen Oliver Roberts
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 29 July 2003)
RoleSolicitor
Correspondence Address5 Clearwater Terrace
London
W11 4XU
Director NameEve Margaret Race
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 1992)
RoleSolicitor
Correspondence Address31 Victoria Road
Wood Green
London
N22 4XA
Director NameMr Nigel Spencer Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 27 May 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameRichard Gerald Wilson Herbert
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 26 October 2012)
RoleSolicitor
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Michael Gerard Henry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Grove Park
London
SE5 8LE
Secretary NameMr Ying Hsien Tan
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 1994)
RoleCompany Director
Correspondence AddressFlat 6
18 Ladbroke Square
London
W11 3NA
Secretary NameMiss Lesa Josephine Weil
NationalityBritish
StatusResigned
Appointed19 August 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 1998)
RoleSolicitor
Correspondence Address87 Woodville Road
South Woodford
London
E18 1JT
Secretary NameHoward David Kleiman
NationalityBritish
StatusResigned
Appointed20 February 1998(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Mount View Road
London
N4 4JP
Director NameMr Michael Stephen Mackelcan Johns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(12 years after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Alexander John Stuart Borrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Richard Julian Ellis Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(22 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1K & L Gates LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

6 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
3 June 2019Appointment of Jonathan Hugh Lawrence as a director on 1 June 2019 (2 pages)
3 June 2019Appointment of Paul Robert Francis Tetlow as a director on 1 June 2019 (2 pages)
3 June 2019Termination of appointment of Richard Julian Ellis Smith as a director on 1 June 2019 (1 page)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Michael Stephen Mackelcan Johns as a director on 30 June 2017 (1 page)
18 July 2017Termination of appointment of Michael Stephen Mackelcan Johns as a director on 30 June 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(17 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(17 pages)
12 February 2015Termination of appointment of Alexander John Stuart Borrie as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Alexander John Stuart Borrie as a director on 12 February 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(18 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(18 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(18 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(18 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 October 2012Appointment of Richard Julian Ellis Smith as a director (3 pages)
31 October 2012Termination of appointment of Richard Herbert as a director (2 pages)
31 October 2012Termination of appointment of Richard Herbert as a director (2 pages)
31 October 2012Appointment of Richard Julian Ellis Smith as a director (3 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (18 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (18 pages)
28 November 2011Director's details changed for Mr Alexander John Stuart Borrie on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Mr Alexander John Stuart Borrie on 1 June 2011 (3 pages)
28 November 2011Director's details changed for Philip John Morgan on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Philip John Morgan on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Richard Gerald Wilson Herbert on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Howard David Kleiman on 2 May 2011 (3 pages)
28 November 2011Director's details changed for Mr Alexander John Stuart Borrie on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Howard David Kleiman on 2 May 2011 (3 pages)
28 November 2011Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Richard Gerald Wilson Herbert on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Mr John Norton Elgar on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Richard Gerald Wilson Herbert on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Howard David Kleiman on 2 May 2011 (3 pages)
28 November 2011Director's details changed for Mr Alexander John Stuart Borrie on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Mr John Norton Elgar on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Philip John Morgan on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Mr John Norton Elgar on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Mr Alexander John Stuart Borrie on 1 June 2011 (3 pages)
28 November 2011Director's details changed for Mr Alexander John Stuart Borrie on 1 June 2011 (3 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (18 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (18 pages)
4 July 2011Secretary's details changed for Colleen Anne Fitzpatrick on 28 June 2011 (3 pages)
4 July 2011Secretary's details changed for Colleen Anne Fitzpatrick on 28 June 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (18 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (18 pages)
9 December 2009Termination of appointment of Richard Talbot as a director (2 pages)
9 December 2009Termination of appointment of Richard Talbot as a director (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (8 pages)
14 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (8 pages)
9 November 2009Director's details changed for Richard John Talbot on 26 August 2009 (1 page)
9 November 2009Director's details changed for Richard John Talbot on 26 August 2009 (1 page)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 September 2008Return made up to 17/09/08; full list of members (8 pages)
22 September 2008Return made up to 17/09/08; full list of members (8 pages)
10 March 2008Appointment terminated director david race (1 page)
10 March 2008Appointment terminated director david race (1 page)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 September 2007Return made up to 17/09/07; full list of members (8 pages)
21 September 2007Return made up to 17/09/07; full list of members (8 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 September 2006Return made up to 17/09/06; full list of members (8 pages)
21 September 2006Return made up to 17/09/06; full list of members (8 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 September 2005Return made up to 17/09/05; full list of members (10 pages)
23 September 2005Return made up to 17/09/05; full list of members (10 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 September 2004Return made up to 17/09/04; full list of members (9 pages)
30 September 2004Return made up to 17/09/04; full list of members (9 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 September 2003Return made up to 17/09/03; full list of members (9 pages)
23 September 2003Return made up to 17/09/03; full list of members (9 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 September 2002Return made up to 17/09/02; full list of members (9 pages)
24 September 2002Return made up to 17/09/02; full list of members (9 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 September 1999Return made up to 17/09/99; no change of members (10 pages)
21 September 1999Return made up to 17/09/99; no change of members (10 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
14 October 1998Return made up to 17/09/98; no change of members (10 pages)
14 October 1998Return made up to 17/09/98; no change of members (10 pages)
26 February 1998Secretary resigned;director resigned (1 page)
26 February 1998Secretary resigned;director resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998New secretary appointed;new director appointed (2 pages)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 October 1997Return made up to 17/09/97; full list of members (10 pages)
15 October 1997Return made up to 17/09/97; full list of members (10 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 October 1996Return made up to 17/09/96; no change of members (10 pages)
16 October 1996Return made up to 17/09/96; no change of members (10 pages)
27 June 1996Registered office changed on 27/06/96 from: 25-31 moorgate, london, EC2R 6AR (1 page)
27 June 1996Registered office changed on 27/06/96 from: 25-31 moorgate, london, EC2R 6AR (1 page)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 September 1995Return made up to 17/09/95; no change of members (10 pages)
25 September 1995Return made up to 17/09/95; no change of members (10 pages)
27 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1990Incorporation (26 pages)
17 September 1990Incorporation (26 pages)