Gravitas Nominees Limited LONDON


Gravitas Nominees started in year 1990 as Private Limited Company with registration number 02540307. The Gravitas Nominees company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at One. Postal code: EC4M 9AF.

At present there are 5 directors in the the firm, namely Jonathan L., Paul T. and Philip M. and others. In addition one secretary - Colleen F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gravitas Nominees Limited Address / Contact

Office Address One
Office Address2 New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02540307
Date of Incorporation Mon, 17th Sep 1990
Industry Non-trading company
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Jonathan L.

Position: Director

Appointed: 01 June 2019

Paul T.

Position: Director

Appointed: 01 June 2019

Philip M.

Position: Director

Appointed: 15 November 2004

Colleen F.

Position: Secretary

Appointed: 15 November 2004

Howard K.

Position: Director

Appointed: 20 February 1998

John E.

Position: Director

Appointed: 17 September 1992

Richard S.

Position: Director

Appointed: 26 October 2012

Resigned: 01 June 2019

Alexander B.

Position: Director

Appointed: 15 November 2004

Resigned: 12 February 2015

Michael J.

Position: Director

Appointed: 17 September 2002

Resigned: 30 June 2017

Howard K.

Position: Secretary

Appointed: 20 February 1998

Resigned: 15 November 2004

Lesa W.

Position: Secretary

Appointed: 19 August 1994

Resigned: 20 February 1998

Lesa W.

Position: Director

Appointed: 17 September 1992

Resigned: 20 February 1998

Nigel J.

Position: Director

Appointed: 17 September 1992

Resigned: 27 May 1993

Ying T.

Position: Secretary

Appointed: 17 September 1992

Resigned: 19 August 1994

Michael H.

Position: Director

Appointed: 17 September 1992

Resigned: 21 January 1995

Richard H.

Position: Director

Appointed: 17 September 1992

Resigned: 26 October 2012

David R.

Position: Director

Appointed: 17 September 1992

Resigned: 06 March 2008

Eve R.

Position: Director

Appointed: 17 September 1992

Resigned: 25 November 1992

Philip R.

Position: Director

Appointed: 17 September 1992

Resigned: 29 July 2003

Richard T.

Position: Director

Appointed: 17 September 1992

Resigned: 25 November 2009

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is K&L Gates Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

K&L Gates Llp

One New Change, London, EC4M 9AF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc309508
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 14th, November 2023
Free Download (4 pages)

Company search

Advertisements