Company NameGravis Advisory Ltd
Company StatusActive
Company Number09910124
CategoryPrivate Limited Company
Incorporation Date9 December 2015(8 years, 4 months ago)
Previous NameGCP Advisory Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Henry Macleod
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(7 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Arthur West
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 April 2024 (2 weeks ago)
Next Return Due4 May 2025 (12 months from now)

Filing History

4 February 2021Termination of appointment of Stephen Arthur West as a director on 29 January 2021 (1 page)
22 July 2020Full accounts made up to 31 March 2020 (18 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 March 2019 (17 pages)
23 April 2019Change of details for Gravis Capital Management Ltd as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
22 March 2019Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019 (1 page)
18 December 2018Director's details changed for Mr Stephen Arthur West on 18 December 2018 (2 pages)
11 September 2018Appointment of Mr Nicholas Simon Parker as a director on 10 September 2018 (2 pages)
15 August 2018Full accounts made up to 31 March 2018 (18 pages)
23 May 2018Confirmation statement made on 20 April 2018 with updates (6 pages)
29 December 2017Full accounts made up to 31 March 2017 (14 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 101
(4 pages)
13 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 101
(4 pages)
22 September 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
22 September 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
22 September 2017Notification of Gravis Capital Management Ltd as a person with significant control on 20 April 2017 (2 pages)
22 September 2017Cessation of Gravis Capital Partners Llp as a person with significant control on 20 April 2017 (1 page)
22 September 2017Notification of Gravis Capital Management Ltd as a person with significant control on 20 April 2017 (2 pages)
22 September 2017Cessation of Gravis Capital Partners Llp as a person with significant control on 20 April 2017 (1 page)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
(3 pages)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
(3 pages)
20 September 2017Appointment of Mr William Henry Macleod as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr William Henry Macleod as a director on 20 September 2017 (2 pages)
28 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)