Company NameGravitas Recruitment Group Limited
DirectorsJonathan Mark Denison Ellerbeck and Alexandra Jane Naylor
Company StatusActive
Company Number06959984
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Previous NameGlobal Recruitment Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jonathan Mark Denison Ellerbeck
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Weybourne Street
Earlsfield
London
SW18 4HQ
Director NameMiss Alexandra Jane Naylor
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Cerys Helen Ellerbeck
StatusResigned
Appointed01 February 2010(6 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 08 October 2019)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Mohammed Seim Munif
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA

Contact

Websitegravitasrecruitmentgroup.com
Email address[email protected]

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

510 at £1Jonathan Ellerbeck
51.00%
Ordinary
50 at £1Alexandra Naylor
5.00%
Ordinary
300 at £1Daniel Wallis
30.00%
Ordinary
140 at £1Cerys Ellerbeck
14.00%
Ordinary

Financials

Year2014
Turnover£14,593,391
Gross Profit£3,618,463
Net Worth£946,444
Cash£929,930
Current Liabilities£2,336,513

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

12 January 2022Delivered on: 28 January 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 September 2019Delivered on: 25 September 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
14 May 2012Delivered on: 1 June 2012
Persons entitled: Jonathan Ellerbeck

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 March 2012Delivered on: 23 March 2012
Persons entitled: Leadenhall Property Limited

Classification: Rent deposit deed
Secured details: £54,600 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in and to the account and all monies therein and from time to time paid into the account.
Outstanding

Filing History

14 September 2020Full accounts made up to 30 November 2019 (35 pages)
24 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Cerys Helen Ellerbeck as a secretary on 8 October 2019 (1 page)
25 September 2019Registration of charge 069599840003, created on 25 September 2019 (9 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 30 November 2018 (29 pages)
3 September 2018Satisfaction of charge 2 in full (1 page)
3 September 2018Satisfaction of charge 1 in full (1 page)
30 August 2018Full accounts made up to 30 November 2017 (28 pages)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
19 May 2017Full accounts made up to 30 November 2016 (27 pages)
19 May 2017Full accounts made up to 30 November 2016 (27 pages)
1 December 2016Previous accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
1 December 2016Previous accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
21 August 2016Full accounts made up to 31 December 2015 (27 pages)
21 August 2016Full accounts made up to 31 December 2015 (27 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 April 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
20 April 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
2 March 2016Auditor's resignation (1 page)
2 March 2016Auditor's resignation (1 page)
4 September 2015Full accounts made up to 30 November 2014 (19 pages)
4 September 2015Full accounts made up to 30 November 2014 (19 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(5 pages)
6 August 2015Director's details changed for Miss Alexandra Jane Naylor on 9 March 2015 (2 pages)
6 August 2015Director's details changed for Miss Alexandra Jane Naylor on 9 March 2015 (2 pages)
6 August 2015Director's details changed for Miss Alexandra Jane Naylor on 9 March 2015 (2 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(5 pages)
17 March 2015Registered office address changed from 11 Leadenhall Street London EC3V 1LP to 6 Bevis Marks London EC3A 7BA on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 11 Leadenhall Street London EC3V 1LP to 6 Bevis Marks London EC3A 7BA on 17 March 2015 (1 page)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
24 June 2014Total exemption full accounts made up to 30 November 2013 (18 pages)
24 June 2014Total exemption full accounts made up to 30 November 2013 (18 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
12 April 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
12 April 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
17 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (14 pages)
17 October 2012Appointment of Alexandra Jane Naylor as a director (3 pages)
17 October 2012Appointment of Alexandra Jane Naylor as a director (3 pages)
17 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (14 pages)
3 October 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,000
(4 pages)
3 October 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,000
(4 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 May 2012Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 10 May 2012 (1 page)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Appointment of Mrs Cerys Helen Ellerbeck as a secretary (1 page)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
10 August 2010Appointment of Mrs Cerys Helen Ellerbeck as a secretary (1 page)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
22 December 2009Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages)
22 December 2009Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages)
26 October 2009Change of name notice (2 pages)
26 October 2009Change of name notice (2 pages)
26 October 2009Company name changed global recruitment partners LIMITED\certificate issued on 26/10/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
26 October 2009Company name changed global recruitment partners LIMITED\certificate issued on 26/10/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
22 October 2009Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 October 2009 (2 pages)
13 July 2009Incorporation (17 pages)
13 July 2009Incorporation (17 pages)