GRAVIS ASSET HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

17/04/2517 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-17

View Document

28/02/2528 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

06/08/246 August 2024 Termination of appointment of Ae Kyung Yoon as a director on 2024-08-02

View Document

06/08/246 August 2024 Appointment of Mr Paul Anthony White as a director on 2024-08-02

View Document

06/08/246 August 2024 Termination of appointment of Philip William Kent as a director on 2024-08-02

View Document

06/08/246 August 2024 Appointment of Ms Chloe Marlow as a director on 2024-08-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Appointment of Ms Ae Kyung Yoon as a director on 2023-12-08

View Document

18/12/2318 December 2023 Appointment of Mr Matteo Quatraro as a director on 2023-12-08

View Document

18/12/2318 December 2023 Termination of appointment of Nicholas Simon Parker as a director on 2023-12-08

View Document

18/12/2318 December 2023 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2023-12-08

View Document

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Saira Jane Johnston as a director on 2023-12-08

View Document

19/10/2319 October 2023 Registration of charge 109764550007, created on 2023-10-17

View Document

19/10/2319 October 2023 Registration of charge 109764550008, created on 2023-10-17

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

04/07/234 July 2023 Registration of charge 109764550006, created on 2023-06-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28

View Document

29/01/2129 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MS SAIRA JANE JOHNSTON

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN KIERANS

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109764550005

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109764550004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109764550003

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109764550002

View Document

27/06/1827 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED GRAVIS EQUITY HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/11/17

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109764550001

View Document

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company