Company NameGravis Asset Holdings Limited
Company StatusActive
Company Number10976455
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)
Previous NameGravis Equity Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(6 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed08 December 2023(6 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Ae Kyung Yoon
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed08 December 2023(6 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinancial Controller
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
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2017(same day as company formation)
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
StatusResigned
Appointed22 September 2017(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
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
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 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

22 June 2023Delivered on: 4 July 2023
Persons entitled: Gravis Capital Management LTD

Classification: A registered charge
Outstanding
4 February 2020Delivered on: 11 February 2020
Persons entitled: Gravis Capital Partners LLP (As Security Trustee for and on Behalf of the Finance Parties)

Classification: A registered charge
Outstanding
4 February 2020Delivered on: 10 February 2020
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 May 2019Delivered on: 24 May 2019
Persons entitled: Gravis Capital Partners LLP as Security Trustee for and on Behalf of Gcp Infrastructure Investments Limited

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 24 August 2018
Persons entitled: Gravis Capital Partners LLP (As Security Trustee)

Classification: A registered charge
Outstanding
14 November 2017Delivered on: 21 November 2017
Persons entitled: Gravis Capital Partners LLP

Classification: A registered charge
Outstanding

Filing History

19 October 2023Registration of charge 109764550008, created on 17 October 2023 (48 pages)
19 October 2023Registration of charge 109764550007, created on 17 October 2023 (48 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (50 pages)
29 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
4 July 2023Registration of charge 109764550006, created on 22 June 2023 (10 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (55 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
7 January 2022Group of companies' accounts made up to 31 December 2020 (50 pages)
24 August 2021Withdrawal of a person with significant control statement on 24 August 2021 (2 pages)
24 August 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
24 August 2021Notification of Mourant Corporate Trustee (Jersey) Limited as a person with significant control on 24 August 2021 (2 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
29 January 2021Group of companies' accounts made up to 31 December 2019 (43 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
18 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
18 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
18 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
11 February 2020Registration of charge 109764550005, created on 4 February 2020 (49 pages)
10 February 2020Registration of charge 109764550004, created on 4 February 2020 (31 pages)
18 November 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
24 May 2019Registration of charge 109764550003, created on 17 May 2019 (49 pages)
22 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019 (1 page)
21 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
24 August 2018Registration of charge 109764550002, created on 24 August 2018 (48 pages)
27 June 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-23
(3 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-23
(3 pages)
21 November 2017Registration of charge 109764550001, created on 14 November 2017 (48 pages)
21 November 2017Registration of charge 109764550001, created on 14 November 2017 (48 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)