GRAVITA TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

GRAVITA TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02834505

Incorporation date

08/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aldgate Tower, 2 Leman Street, London E1 8FACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1993)
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon12/06/2025
Change of details for Gravita Iii Llp as a person with significant control on 2023-03-09
dot icon12/06/2025
Notification of Gravita Bidco Ii Limited as a person with significant control on 2025-06-06
dot icon12/06/2025
Cessation of Gravita Iii Llp as a person with significant control on 2025-06-06
dot icon05/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/12/2024
Satisfaction of charge 028345050002 in full
dot icon20/12/2024
Satisfaction of charge 028345050001 in full
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon16/05/2024
Director's details changed for Mr Paul Richard Woosey on 2024-05-16
dot icon16/05/2024
Change of details for Carter Backer Winter Llp as a person with significant control on 2024-05-16
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/03/2024
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 2024-03-26
dot icon08/01/2024
Termination of appointment of Lisa Jennings as a secretary on 2024-01-08
dot icon08/01/2024
Appointment of Mr Paul Richard Woosey as a secretary on 2024-01-08
dot icon08/01/2024
Termination of appointment of Robin Hamilton Davis as a director on 2024-01-08
dot icon08/01/2024
Termination of appointment of Peter Stephen Winter as a director on 2024-01-08
dot icon27/12/2023
Previous accounting period shortened from 2023-12-31 to 2023-04-30
dot icon04/10/2023
Registration of charge 028345050002, created on 2023-09-29
dot icon18/07/2023
Certificate of change of name
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon16/06/2023
Registration of charge 028345050001, created on 2023-06-09
dot icon08/06/2023
Appointment of Lisa Jennings as a secretary on 2023-06-08
dot icon04/05/2023
Termination of appointment of Lisa Jennings as a secretary on 2023-04-27
dot icon28/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon20/07/2020
Appointment of Mr Robin Hamilton Davis as a director on 2020-07-17
dot icon20/07/2020
Termination of appointment of David Philip Kramer as a director on 2020-07-17
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon17/07/2017
Director's details changed for Mr Paul Richard Woosey on 2017-07-01
dot icon17/07/2017
Director's details changed for David Philip Kramer on 2017-07-01
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Secretary's details changed for Lisa Jennings on 2015-09-14
dot icon14/09/2015
Director's details changed for David Philip Kramer on 2015-09-14
dot icon14/09/2015
Director's details changed for Mr Paul Richard Woosey on 2015-09-14
dot icon14/09/2015
Director's details changed for Mr Peter Stephen Winter on 2015-09-14
dot icon14/09/2015
Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 2015-09-14
dot icon13/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr Peter Stephen Winter on 2015-07-13
dot icon05/02/2015
Appointment of Mr Paul Woosey as a director on 2015-02-05
dot icon01/10/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon31/07/2014
Secretary's details changed for Lisa Jennings on 2014-07-31
dot icon31/07/2014
Director's details changed for David Philip Kramer on 2014-07-31
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-24
dot icon22/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon10/07/2012
Director's details changed for David Philip Kramer on 2012-07-08
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon15/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Director's details changed for Peter Stephen Winter on 2009-12-01
dot icon03/11/2009
Termination of appointment of Melvyn Carter as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 08/07/09; full list of members
dot icon10/07/2009
Director's change of particulars / david kramer / 28/06/2009
dot icon19/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 08/07/08; full list of members
dot icon05/08/2008
Appointment terminated secretary claudia bayliss
dot icon11/02/2008
New secretary appointed
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 08/07/07; full list of members
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon08/09/2006
Return made up to 08/07/06; full list of members
dot icon07/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 08/07/05; full list of members
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Secretary resigned
dot icon20/10/2004
Director's particulars changed
dot icon05/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 08/07/04; full list of members
dot icon22/06/2004
Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU
dot icon24/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 08/07/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 08/07/02; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 08/07/01; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Return made up to 08/07/00; full list of members
dot icon12/08/1999
Return made up to 08/07/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-12-31
dot icon08/09/1998
Return made up to 08/07/98; full list of members
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
Return made up to 08/07/97; full list of members
dot icon10/10/1996
Secretary's particulars changed;director's particulars changed
dot icon16/08/1996
Return made up to 08/07/96; full list of members
dot icon16/08/1996
Secretary's particulars changed;director's particulars changed
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon04/09/1995
Return made up to 08/07/95; full list of members
dot icon05/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Ad 08/07/93--------- £ si 1@1
dot icon17/10/1994
Return made up to 08/07/94; full list of members
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon21/01/1994
Accounting reference date notified as 31/12
dot icon15/07/1993
Secretary resigned;new secretary appointed
dot icon15/07/1993
Director resigned;new director appointed
dot icon08/07/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/07/1993 - 07/07/1993
9278
Winter, Peter Stephen
Director
17/01/1994 - 08/01/2024
24
Kramer, David Philip
Director
16/01/1994 - 16/07/2020
7
Carter, Melvyn Julian
Director
07/07/1993 - 21/10/2009
26
Hallmark Registrars Limited
Nominee Director
07/07/1993 - 07/07/1993
8288

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAVITA TRUSTEES LIMITED

GRAVITA TRUSTEES LIMITED is an(a) Active company incorporated on 08/07/1993 with the registered office located at Aldgate Tower, 2 Leman Street, London E1 8FA. 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 TRUSTEES LIMITED?

toggle

GRAVITA TRUSTEES LIMITED is currently Active. It was registered on 08/07/1993 .

Where is GRAVITA TRUSTEES LIMITED located?

toggle

GRAVITA TRUSTEES LIMITED is registered at Aldgate Tower, 2 Leman Street, London E1 8FA.

What does GRAVITA TRUSTEES LIMITED do?

toggle

GRAVITA TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GRAVITA TRUSTEES LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-01 with updates.