Background WavePink WaveYellow Wave

GRAVITAS RECRUITMENT GROUP (HOLDING) LIMITED (09931342)

GRAVITAS RECRUITMENT GROUP (HOLDING) LIMITED (09931342) is an active UK company. incorporated on 29 December 2015. 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 (HOLDING) LIMITED has been registered for 10 years. Current directors include ELLERBECK, Jonathan Mark Denison, WALLIS, Daniel George.

Company Number
09931342
Status
active
Type
ltd
Incorporated
29 December 2015
Age
10 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, WALLIS, Daniel George
SIC Codes
70229, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITAS RECRUITMENT GROUP (HOLDING) LIMITED

GRAVITAS RECRUITMENT GROUP (HOLDING) LIMITED is an active company incorporated on 29 December 2015 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 (HOLDING) LIMITED was registered 10 years ago.(SIC: 70229, 78109)

Status

active

Active since 10 years ago

Company No

09931342

LTD Company

Age

10 Years

Incorporated 29 December 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

OVAL (2295) LIMITED
From: 29 December 2015To: 22 March 2016
Contact
Address

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

Previous Addresses

3rd Floor 6 Bevis Marks London EC3A 7BA United Kingdom
From: 29 December 2015To: 5 March 2025
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Share Issue
Jun 17
Funding Round
Aug 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Capital Update
Aug 20
Director Joined
Sept 21
Director Left
Apr 24
7
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ELLERBECK, Jonathan Mark Denison

Active
5th Floor, 10 Devonshire Square, LondonEC2M 4YP
Born December 1976
Director
Appointed 29 Dec 2015

WALLIS, Daniel George

Active
5th Floor, 10 Devonshire Square, LondonEC2M 4YP
Born December 1978
Director
Appointed 29 Dec 2015

ELLERBECK, Cerys Helen

Resigned
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 29 Dec 2015
Resigned 08 Oct 2019

MUNIF, Mohammed Seim

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

Persons with significant control

4

1 Active
3 Ceased
New Bridge Street, LondonEC4V 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2019

Mr Daniel George Wallis

Ceased
6 Bevis Marks, LondonEC3A 7BA
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2017
Ceased 08 Oct 2019

Mrs Cerys Helen Ellerbeck

Ceased
6 Bevis Marks, LondonEC3A 7BA
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2017
Ceased 08 Oct 2019

Mr Jonathan Mark Denison Ellerbeck

Ceased
6 Bevis Marks, LondonEC3A 7BA
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 August 2020
SH19Statement of Capital
Legacy
18 August 2020
SH20SH20
Legacy
18 August 2020
CAP-SSCAP-SS
Resolution
18 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 June 2017
SH10Notice of Particulars of Variation
Memorandum Articles
13 June 2017
MAMA
Resolution
13 June 2017
RESOLUTIONSResolutions
Resolution
13 June 2017
RESOLUTIONSResolutions
Resolution
13 June 2017
RESOLUTIONSResolutions
Resolution
13 June 2017
RESOLUTIONSResolutions
Resolution
13 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 December 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2016
CONNOTConfirmation Statement Notification
Resolution
25 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Incorporation Company
29 December 2015
NEWINCIncorporation