GRAVITA III LLP

Register to unlock more data on OkredoRegister

GRAVITA III LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC342571

Incorporation date

13/01/2009

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

C/O RRS S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2009)
dot icon11/09/2025
Determination
dot icon03/09/2025
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-09-03
dot icon29/08/2025
Termination of appointment of Gravita Bidco Ii Limited as a member on 2025-08-20
dot icon29/08/2025
Appointment of Gravita Midco Ii Limited as a member on 2025-08-20
dot icon29/08/2025
Termination of appointment of Gravita Business Services Ii Limited as a member on 2025-08-20
dot icon29/08/2025
Appointment of Gravita Bidco Ii Limited as a member on 2025-08-20
dot icon26/08/2025
Appointment of a voluntary liquidator
dot icon26/08/2025
Declaration of solvency
dot icon06/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon06/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon06/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon06/05/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon30/04/2025
Current accounting period shortened from 2024-04-30 to 2024-04-29
dot icon22/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon20/12/2024
Satisfaction of charge OC3425710003 in full
dot icon20/12/2024
Satisfaction of charge OC3425710004 in full
dot icon20/12/2024
Registration of charge OC3425710006, created on 2024-12-14
dot icon16/12/2024
Registration of charge OC3425710005, created on 2024-12-14
dot icon11/12/2024
Termination of appointment of Michaela Simone Lamb as a member on 2024-12-06
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon26/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon16/05/2024
Change of details for Gravita Business Services Ii Limited as a person with significant control on 2024-05-16
dot icon16/05/2024
Member's details changed for Gravita 1 Limited on 2023-07-17
dot icon16/05/2024
Member's details changed for Ms Michaela Simone Lamb on 2024-05-16
dot icon16/05/2024
Member's details changed for Gravita 1 Limited on 2023-07-17
dot icon16/05/2024
Member's details changed for Gravita Bidco Ii Limited on 2024-05-16
dot icon26/03/2024
Registered office address changed from 66 Prescot Street London E1 8NN to Aldgate Tower 2 Leman Street London E1 8FA on 2024-03-26
dot icon13/02/2024
Appointment of Mr Malcolm Steven Somerston as a member on 2023-03-31
dot icon13/02/2024
Termination of appointment of Malcolm Steven Somerston as a member on 2023-04-27
dot icon26/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon27/12/2023
Previous accounting period extended from 2023-03-31 to 2023-04-30
dot icon18/12/2023
Change of details for Gravita 1 Limited as a person with significant control on 2023-07-17
dot icon04/10/2023
Registration of charge OC3425710004, created on 2023-09-29
dot icon27/09/2023
Member's details changed for Michela Lamb on 2023-09-27
dot icon26/07/2023
Appointment of Michela Lamb as a member on 2023-07-25
dot icon07/07/2023
Certificate of change of name
dot icon07/07/2023
Change of name notice
dot icon16/06/2023
Registration of charge OC3425710003, created on 2023-06-09
dot icon25/05/2023
Termination of appointment of John Dickinson as a member on 2023-04-27
dot icon05/05/2023
Withdrawal of a person with significant control statement on 2023-05-05
dot icon05/05/2023
Notification of Gravita 1 Limited as a person with significant control on 2023-04-27
dot icon04/05/2023
Appointment of Gravita 1 Limited as a member on 2023-04-27
dot icon04/05/2023
Appointment of Gravita Bidco Ii Limited as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Thomas Herbert Dietrich Adcock as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Christopher John Clayton as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Sandhya Cochrane as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Joseph Walter Colley as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Toby James Hermitage as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Robin Hamilton Davis as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Daniel Howarth as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Nyall Stephen Jacobs as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Michaela Simone Lamb as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Luke Metson as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Daniel John Rose as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Paul Richard Woosey as a member on 2023-04-27
dot icon04/05/2023
Termination of appointment of Peter Stephen Winter as a member on 2023-04-27
dot icon25/04/2023
Satisfaction of charge 2 in full
dot icon21/04/2023
Termination of appointment of Steven Alan Bilby as a member on 2023-04-19
dot icon20/04/2023
Termination of appointment of Malcolm Steven Somerston as a member on 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon03/01/2023
Termination of appointment of Philip Geoffrey Bird as a member on 2022-12-31
dot icon04/11/2022
Termination of appointment of Mary Martina Fitzgerald as a member on 2022-10-31
dot icon09/05/2022
Termination of appointment of Antony Maurice Lesser as a member on 2022-05-07
dot icon01/04/2022
Termination of appointment of Jonathan Nicholas Cross as a member on 2022-03-31
dot icon01/04/2022
Appointment of Mr Daniel Howarth as a member on 2022-04-01
dot icon01/04/2022
Appointment of Mr Joseph Walter Colley as a member on 2022-04-01
dot icon27/01/2022
Member's details changed for Mr Toby James Hermitage on 2022-01-27
dot icon27/01/2022
Member's details changed for Mr Steven Alan Bilby on 2022-01-27
dot icon27/01/2022
Member's details changed for Mr Luke Metson on 2022-01-27
dot icon27/01/2022
Member's details changed for Mrs Mary Martina Fitzgerald on 2022-01-27
dot icon27/01/2022
Member's details changed for Michaela Simone Lamb on 2022-01-27
dot icon27/01/2022
Member's details changed for Mr Philip Geoffrey Bird on 2022-01-27
dot icon21/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon21/01/2022
Appointment of Mrs Sandhya Cochrane as a member on 2022-01-04
dot icon21/01/2022
Change of status notice
dot icon20/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/04/2021
Member's details changed for Ms Michaela Simone Lamb on 2021-03-19
dot icon08/04/2021
Member's details changed for Mrs Mary Martina Fitzgerald on 2021-03-19
dot icon08/04/2021
Member's details changed for Mr Luke Metson on 2021-03-19
dot icon08/04/2021
Member's details changed for Edward Tsui on 2021-03-19
dot icon08/04/2021
Member's details changed for Mr Antony Maurice Lesser on 2021-03-19
dot icon08/04/2021
Member's details changed for Mr Steven Alan Bilby on 2021-03-19
dot icon08/04/2021
Member's details changed for Mr Jonathan Nicholas Cross on 2021-03-19
dot icon31/03/2021
Termination of appointment of Vipul Shah as a member on 2021-03-31
dot icon31/03/2021
Termination of appointment of Edward Tsui as a member on 2021-03-31
dot icon25/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon04/01/2021
Termination of appointment of Jack Kelvin Barclay as a member on 2020-12-31
dot icon04/05/2020
Termination of appointment of David Philip Kramer as a member on 2020-03-31
dot icon08/04/2020
Appointment of Michaela Simone Lamb as a member on 2020-04-01
dot icon15/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon02/01/2020
Termination of appointment of Graham Foster as a member on 2019-12-31
dot icon04/12/2019
Appointment of Mr Philip Geoffrey Bird as a member on 2019-10-01
dot icon04/12/2019
Appointment of Mrs Mary Martina Fitzgerald as a member on 2019-09-16
dot icon01/04/2019
Termination of appointment of Alfred Andrew White as a member on 2019-04-01
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon14/01/2019
Member's details changed for Mr Steven Alan Bilby on 2019-01-01
dot icon14/01/2019
Member's details changed for Mr Toby James Hermitage on 2019-01-01
dot icon20/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/10/2018
Termination of appointment of Carl James Bowles as a member on 2018-09-28
dot icon05/09/2018
Termination of appointment of Odhran Dodd as a member on 2018-08-31
dot icon04/06/2018
Termination of appointment of Paul Duncan Smethurst as a member on 2018-05-31
dot icon11/04/2018
Appointment of Mr Steven Alan Bilby as a member on 2018-04-01
dot icon11/04/2018
Appointment of Mr Luke Metson as a member on 2018-04-01
dot icon26/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/09/2017
Termination of appointment of John Alfred George Alexander as a member on 2017-09-18
dot icon14/09/2017
Appointment of Mr Toby James Hermitage as a member on 2017-08-29
dot icon28/04/2017
Appointment of Mr Daniel John Rose as a member on 2017-04-06
dot icon28/04/2017
Appointment of Mr Graham Foster as a member on 2017-04-06
dot icon31/03/2017
Termination of appointment of Melvyn Julian Carter as a member on 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon19/01/2017
Member's details changed for Mr Melvyn Julian Carter on 2013-04-01
dot icon18/01/2017
Appointment of Mr Christopher John Clayton as a member on 2016-10-07
dot icon18/01/2017
Member's details changed for Mr Paul Richard Woosey on 2016-08-27
dot icon18/01/2017
Member's details changed for Mr Carl James Bowles on 2016-03-16
dot icon15/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon30/06/2016
Termination of appointment of Subhash Vithaldas Thakrar as a member on 2016-06-30
dot icon01/02/2016
Annual return made up to 2016-01-13
dot icon04/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon26/10/2015
Termination of appointment of Harold Anthony Barry Lipman as a member on 2015-04-01
dot icon16/03/2015
Member's details changed for Mr Paul Richard Woosey on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr Alfred Andrew White on 2015-03-01
dot icon16/03/2015
Member's details changed for Edward Tsui on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr Subhash Vithaldas Thakrar on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr Malcolm Steven Somerston on 2015-03-01
dot icon16/03/2015
Member's details changed for Vipul Shah on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr Harold Anthony Barry Lipman on 2015-03-01
dot icon16/03/2015
Member's details changed for Paul Duncan Smethurst on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr Antony Maurice Lesser on 2015-03-01
dot icon16/03/2015
Member's details changed for David Philip Kramer on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr Nyall Stephen Jacobs on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr John Dickinson on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr Carl James Bowles on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr Robin Hamilton Davis on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr John Alfred George Alexander on 2015-03-01
dot icon16/03/2015
Member's details changed for Mr Thomas Herbert Dietrich Adcock on 2015-03-01
dot icon12/02/2015
Annual return made up to 2015-01-13
dot icon12/02/2015
Member's details changed for Paul Richard Woosey on 2015-01-02
dot icon08/01/2015
Appointment of Mr Jack Kelvin Barclay as a member on 2014-11-14
dot icon08/01/2015
Appointment of Mr Jonathan Nicholas Cross as a member on 2014-11-14
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon19/06/2014
Appointment of Mr Odhran Dodd as a member
dot icon30/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-30
dot icon04/02/2014
Annual return made up to 2014-01-13
dot icon04/02/2014
Member's details changed for David Philip Kramer on 2014-01-10
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon03/12/2013
Appointment of Mr Thomas Herbert Dietrich Adcock as a member
dot icon03/12/2013
Appointment of Mr Subhash Vithaldas Thakrar as a member
dot icon30/10/2013
Member's details changed for Mr Carl James Bowles on 2013-05-01
dot icon30/10/2013
Member's details changed for Mr Carl James Bowles on 2013-05-01
dot icon30/10/2013
Member's details changed for John Alfred George Alexander on 2012-02-01
dot icon27/03/2013
Second filing of LLAR01 previously delivered to Companies House made up to 2013-01-13
dot icon19/03/2013
Appointment of Mr Melvyn Julian Carter as a member
dot icon06/03/2013
Annual return made up to 2013-01-13
dot icon07/01/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon04/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/07/2012
Termination of appointment of Melvyn Carter as a member
dot icon18/04/2012
Appointment of Mr Carl James Bowles as a member
dot icon18/04/2012
Appointment of Mr Nyall Stephen Jacobs as a member
dot icon17/01/2012
Annual return made up to 2012-01-13
dot icon18/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/08/2011
Appointment of Mr John Dickinson as a member
dot icon17/05/2011
Member's details changed for Mr Malcolm Steven Somerston on 2011-04-21
dot icon16/02/2011
Annual return made up to 2011-01-13
dot icon16/02/2011
Member's details changed for Vipul Shah on 2010-01-14
dot icon16/02/2011
Member's details changed for Paul Richard Woosey on 2010-01-14
dot icon16/02/2011
Member's details changed for Peter Stephen Winter on 2010-01-14
dot icon16/02/2011
Member's details changed for Paul Duncan Smethurst on 2010-01-14
dot icon16/02/2011
Member's details changed for Harold Anthony Barry Lipman on 2010-01-14
dot icon16/02/2011
Member's details changed for David Philip Kramer on 2010-01-14
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2010
Appointment of Mr Antony Maurice Lesser as a member
dot icon02/02/2010
Member's details changed for Paul Duncan Smthurst on 2010-01-13
dot icon02/02/2010
Annual return made up to 2010-01-13
dot icon02/02/2010
Member's details changed for Peter Stephen Winter on 2009-12-02
dot icon05/12/2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon28/07/2009
Member's particulars david kramer
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2009
Member resigned peter luscombe
dot icon10/03/2009
Currext from 31/01/2010 to 31/03/2010
dot icon03/03/2009
LLP member appointed david philip kramer
dot icon21/01/2009
LLP member appointed peter luscombe
dot icon21/01/2009
LLP member appointed paul richard woosey
dot icon21/01/2009
LLP member appointed robin hamilton davis
dot icon21/01/2009
LLP member appointed paul duncan smthurst
dot icon21/01/2009
LLP member appointed vipul shah
dot icon21/01/2009
LLP member appointed john alfred george alexander
dot icon21/01/2009
LLP member appointed harold anthony barry lipman
dot icon21/01/2009
LLP member appointed malcolm steven somerston
dot icon21/01/2009
LLP member appointed edward tsui
dot icon21/01/2009
LLP member appointed alfred andrew white
dot icon13/01/2009
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/01/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Robin Hamilton
LLP Designated Member
15/01/2009 - 27/04/2023
-
Cochrane, Sandhya
LLP Member
04/01/2022 - 27/04/2023
1
Colley, Joseph Walter
LLP Member
01/04/2022 - 27/04/2023
4
Hermitage, Toby James
LLP Member
29/08/2017 - 27/04/2023
1
Howarth, Daniel
LLP Member
01/04/2022 - 27/04/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAVITA III LLP

GRAVITA III LLP is an(a) Liquidation company incorporated on 13/01/2009 with the registered office located at C/O RRS S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAVITA III LLP?

toggle

GRAVITA III LLP is currently Liquidation. It was registered on 13/01/2009 .

Where is GRAVITA III LLP located?

toggle

GRAVITA III LLP is registered at C/O RRS S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG.

What is the latest filing for GRAVITA III LLP?

toggle

The latest filing was on 11/09/2025: Determination.