Background WavePink WaveYellow Wave

GRAVITAS RECRUITMENT GROUP LIMITED (06959984)

GRAVITAS RECRUITMENT GROUP LIMITED (06959984) is an active UK company. incorporated on 13 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. GRAVITAS RECRUITMENT GROUP LIMITED has been registered for 16 years. Current directors include ELLERBECK, Jonathan Mark Denison, NAYLOR, Alexandra Jane.

Company Number
06959984
Status
active
Type
ltd
Incorporated
13 July 2009
Age
16 years
Address
10 5th Floor, 10 Devonshire Square, London, EC2M 4YP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ELLERBECK, Jonathan Mark Denison, NAYLOR, Alexandra Jane
SIC Codes
70229, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITAS RECRUITMENT GROUP LIMITED

GRAVITAS RECRUITMENT GROUP LIMITED is an active company incorporated on 13 July 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. GRAVITAS RECRUITMENT GROUP LIMITED was registered 16 years ago.(SIC: 70229, 78109)

Status

active

Active since 16 years ago

Company No

06959984

LTD Company

Age

16 Years

Incorporated 13 July 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

GLOBAL RECRUITMENT PARTNERS LIMITED
From: 13 July 2009To: 26 October 2009
Contact
Address

10 5th Floor, 10 Devonshire Square London, EC2M 4YP,

Previous Addresses

6 Bevis Marks London EC3A 7BA
From: 17 March 2015To: 5 March 2025
11 Leadenhall Street London EC3V 1LP
From: 10 May 2012To: 17 March 2015
Lion House Red Lion Street London WC1R 4GB
From: 22 October 2009To: 10 May 2012
Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
From: 13 July 2009To: 22 October 2009
Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 12
Director Joined
Oct 12
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 19
Director Joined
Sept 21
Loan Secured
Jan 22
Loan Cleared
Mar 22
Director Left
Apr 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ELLERBECK, Jonathan Mark Denison

Active
Weybourne Street, EarlsfieldSW18 4HQ
Born December 1976
Director
Appointed 13 Jul 2009

NAYLOR, Alexandra Jane

Active
5th Floor, 10 Devonshire Square, LondonEC2M 4YP
Born June 1979
Director
Appointed 28 Feb 2012

ELLERBECK, Cerys Helen

Resigned
Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 01 Feb 2010
Resigned 08 Oct 2019

MUNIF, Mohammed Seim

Resigned
Bevis Marks, LondonEC3A 7BA
Born February 1975
Director
Appointed 27 Aug 2021
Resigned 11 Apr 2024

Persons with significant control

1

Mr Jonathan Mark Denison Ellerbeck

Active
5th Floor, 10 Devonshire Square, LondonEC2M 4YP
Born December 1976

Nature of Control

Significant influence or control
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 April 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
2 March 2016
AUDAUD
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Legacy
1 June 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Legacy
23 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Incorporation Company
13 July 2009
NEWINCIncorporation