Background WavePink WaveYellow Wave

GRAVITA WEALTH LIMITED (03824520)

GRAVITA WEALTH LIMITED (03824520) is an active UK company. incorporated on 12 August 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. GRAVITA WEALTH LIMITED has been registered for 26 years. Current directors include CUNNINGHAM, Bernard, RAWAL, Sudhir, STEIN, Robert Andrew.

Company Number
03824520
Status
active
Type
ltd
Incorporated
12 August 1999
Age
26 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CUNNINGHAM, Bernard, RAWAL, Sudhir, STEIN, Robert Andrew
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITA WEALTH LIMITED

GRAVITA WEALTH LIMITED is an active company incorporated on 12 August 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. GRAVITA WEALTH LIMITED was registered 26 years ago.(SIC: 66190)

Status

active

Active since 26 years ago

Company No

03824520

LTD Company

Age

26 Years

Incorporated 12 August 1999

Size

N/A

Accounts

ARD: 29/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

JEFFREYS HENRY FINANCIAL SERVICES LIMITED
From: 12 August 1999To: 9 October 2025
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

Finsgate 5/7 Cranwood Street London EC1V 9EE
From: 12 August 1999To: 26 March 2024
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jun 12
Director Joined
Dec 16
Owner Exit
Jan 21
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CUNNINGHAM, Bernard

Active
2 Leman Street, LondonE1 8FA
Born March 1965
Director
Appointed 01 Aug 2025

RAWAL, Sudhir

Active
2 Leman Street, LondonE1 8FA
Born February 1964
Director
Appointed 02 Feb 2023

STEIN, Robert Andrew

Active
2 Leman Street, LondonE1 8FA
Born February 1963
Director
Appointed 12 Aug 1999

GILBERT, Robert

Resigned
Finsgate 5/7 Cranwood StreetEC1V 9EE
Secretary
Appointed 04 May 2004
Resigned 11 Jun 2012

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Aug 1999
Resigned 12 Aug 1999

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 12 Aug 1999
Resigned 04 May 2004

GEORGIADES, Maz

Resigned
67 Exeter Road, LondonN14 5JU
Born September 1961
Director
Appointed 12 Aug 1999
Resigned 04 May 2004

GILBERT, Robert

Resigned
Finsgate 5/7 Cranwood StreetEC1V 9EE
Born July 1950
Director
Appointed 04 May 2004
Resigned 11 Jun 2012

HARTNELL, Geoffrey Dennis

Resigned
2 Leman Street, LondonE1 8FA
Born June 1960
Director
Appointed 04 May 2004
Resigned 01 Aug 2025

RANDALL, Justin Scott

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born July 1966
Director
Appointed 06 Dec 2016
Resigned 02 Feb 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Aug 1999
Resigned 12 Aug 1999

Persons with significant control

3

1 Active
2 Ceased
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2025
22, LondonWC2N 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 06 Jun 2025
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

90

Replacement Filing Of Director Appointment With Name
22 October 2025
RP01AP01RP01AP01
Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
4 March 2005
244244
Legacy
13 September 2004
363aAnnual Return
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
16 September 2003
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
6 March 2003
244244
Legacy
4 November 2002
363aAnnual Return
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
5 March 2002
244244
Legacy
16 August 2001
363aAnnual Return
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
17 August 2000
363aAnnual Return
Legacy
31 May 2000
225Change of Accounting Reference Date
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Incorporation Company
12 August 1999
NEWINCIncorporation