Company NameGravitas Recruitment Group (Holding) Limited
DirectorsJonathan Mark Denison Ellerbeck and Daniel George Wallis
Company StatusActive
Company Number09931342
CategoryPrivate Limited Company
Incorporation Date29 December 2015(8 years, 4 months ago)
Previous NameOval (2295) 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
Appointed29 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Daniel George Wallis
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3rd Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Cerys Helen Ellerbeck
StatusResigned
Appointed29 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Mohammed Seim Munif
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 6 Bevis Marks
London
EC3A 7BA

Location

Registered Address3rd Floor 6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
27 June 2023Full accounts made up to 30 November 2022 (24 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
20 July 2022Full accounts made up to 30 November 2021 (26 pages)
16 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 30 November 2020 (22 pages)
30 September 2021Appointment of Mr Mohammed Seim Munif as a director on 27 August 2021 (2 pages)
25 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
14 September 2020Full accounts made up to 30 November 2019 (25 pages)
18 August 2020Statement by Directors (1 page)
18 August 2020Solvency Statement dated 07/08/20 (1 page)
18 August 2020Statement of capital on 18 August 2020
  • GBP 2,488.75
(5 pages)
18 August 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 07/08/2020
(2 pages)
23 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
7 November 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 2,488.75
(5 pages)
5 November 2019Notification of Project Jupiter Bidco Limited as a person with significant control on 8 October 2019 (2 pages)
5 November 2019Cessation of Daniel George Wallis as a person with significant control on 8 October 2019 (1 page)
5 November 2019Termination of appointment of Cerys Helen Ellerbeck as a secretary on 8 October 2019 (1 page)
5 November 2019Cessation of Jonathan Mark Denison Ellerbeck as a person with significant control on 8 October 2019 (1 page)
5 November 2019Cessation of Cerys Helen Ellerbeck as a person with significant control on 8 October 2019 (1 page)
13 June 2019Group of companies' accounts made up to 30 November 2018 (35 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
31 August 2018Group of companies' accounts made up to 30 November 2017 (35 pages)
18 December 2017Change of details for Mrs Cerys Helen Ellerbeck as a person with significant control on 3 June 2017 (2 pages)
18 December 2017Notification of Cerys Helen Ellerbeck as a person with significant control on 3 June 2017 (2 pages)
18 December 2017Notification of Daniel George Wallis as a person with significant control on 3 June 2017 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (8 pages)
18 December 2017Change of details for Mrs Cerys Helen Ellerbeck as a person with significant control on 3 June 2017 (2 pages)
18 December 2017Notification of Cerys Helen Ellerbeck as a person with significant control on 3 June 2017 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (8 pages)
18 December 2017Notification of Daniel George Wallis as a person with significant control on 3 June 2017 (2 pages)
22 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 2,071.07
(15 pages)
22 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 2,071.07
(15 pages)
17 June 2017Particulars of variation of rights attached to shares (9 pages)
17 June 2017Change of share class name or designation (2 pages)
17 June 2017Change of share class name or designation (2 pages)
17 June 2017Particulars of variation of rights attached to shares (9 pages)
17 June 2017Sub-division of shares on 3 June 2017 (11 pages)
17 June 2017Sub-division of shares on 3 June 2017 (11 pages)
13 June 2017Memorandum and Articles of Association (33 pages)
13 June 2017Resolutions
  • RES13 ‐ Modification of shares right and privileges approved 03/06/2017
(2 pages)
13 June 2017Resolutions
  • RES13 ‐ Shraes right and privileges 03/06/2017
(1 page)
13 June 2017Resolutions
  • RES13 ‐ Modification of shares right and privileges approved 03/06/2017
(2 pages)
13 June 2017Resolutions
  • RES13 ‐ Modification of shares right and privileges approved 03/06/2017
(2 pages)
13 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 June 2017Memorandum and Articles of Association (33 pages)
13 June 2017Resolutions
  • RES13 ‐ Modification of shares right and privileges approved 03/06/2017
(2 pages)
13 June 2017Resolutions
  • RES13 ‐ Modification of shares right and privileges approved 03/06/2017
(2 pages)
13 June 2017Resolutions
  • RES13 ‐ Modification of shares right and privileges approved 03/06/2017
(2 pages)
13 June 2017Resolutions
  • RES13 ‐ Shraes right and privileges 03/06/2017
(1 page)
19 May 2017Group of companies' accounts made up to 30 November 2016 (34 pages)
19 May 2017Group of companies' accounts made up to 30 November 2016 (34 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 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)
22 March 2016Change of name notice (2 pages)
22 March 2016Company name changed oval (2295) LIMITED\certificate issued on 22/03/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(4 pages)
22 March 2016Change of name notice (2 pages)
22 March 2016Company name changed oval (2295) LIMITED\certificate issued on 22/03/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(4 pages)
25 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,052
(4 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
25 January 2016Particulars of variation of rights attached to shares (2 pages)
25 January 2016Change of share class name or designation (2 pages)
25 January 2016Change of share class name or designation (2 pages)
25 January 2016Particulars of variation of rights attached to shares (2 pages)
25 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2,030
(5 pages)
25 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2,030
(5 pages)
25 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,000
(5 pages)
25 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,000
(5 pages)
25 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
25 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,052
(4 pages)
29 December 2015Incorporation
Statement of capital on 2015-12-29
  • GBP 1
(35 pages)
29 December 2015Incorporation
Statement of capital on 2015-12-29
  • GBP 1
(35 pages)