Background WavePink WaveYellow Wave

GRAVIS CAPITAL MANAGEMENT LTD (10471852)

GRAVIS CAPITAL MANAGEMENT LTD (10471852) is an active UK company. incorporated on 9 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRAVIS CAPITAL MANAGEMENT LTD has been registered for 9 years. Current directors include FRANCI, Davide, GORDIJN, Stefan, HABIRO, Kiyoshi and 4 others.

Company Number
10471852
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRANCI, Davide, GORDIJN, Stefan, HABIRO, Kiyoshi, KENT, Philip William, LUMACA, Giuseppe, PARKER, Nicholas Simon, WRIGHT, Rollo Andrew Johnstone
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVIS CAPITAL MANAGEMENT LTD

GRAVIS CAPITAL MANAGEMENT LTD is an active company incorporated on 9 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GRAVIS CAPITAL MANAGEMENT LTD was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10471852

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

24 Savile Row London, W1S 2ES,

Previous Addresses

Munro House Portsmouth Road Cobham KT11 1PP United Kingdom
From: 9 November 2016To: 22 March 2019
Timeline

29 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Share Issue
May 17
Funding Round
May 17
Capital Reduction
Jan 18
Owner Exit
Nov 18
Funding Round
Jul 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
5
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

FRANCI, Davide

Active
65 Curzon Street, LondonW1J 8PE
Born November 1981
Director
Appointed 29 Jan 2021

GORDIJN, Stefan

Active
Weena 850, Rotterdam
Born September 1969
Director
Appointed 01 Apr 2024

HABIRO, Kiyoshi

Active
65 Curzon Street, LondonW1J 8PE
Born December 1970
Director
Appointed 29 Jan 2021

KENT, Philip William

Active
Savile Row, LondonW1S 2ES
Born December 1984
Director
Appointed 02 Jun 2023

LUMACA, Giuseppe

Active
65 Curzon Street, LondonW1J 8PE
Born March 1991
Director
Appointed 01 Apr 2024

PARKER, Nicholas Simon

Active
LondonW1S 2ES
Born December 1969
Director
Appointed 26 Jan 2017

WRIGHT, Rollo Andrew Johnstone

Active
LondonW1S 2ES
Born October 1976
Director
Appointed 26 Jan 2017

JOHNSTON, Saira

Resigned
LondonW1S 2ES
Secretary
Appointed 13 Apr 2017
Resigned 31 Dec 2023

BRUGGINK, Albertus

Resigned
Berkeley Street, LondonW1J 8DZ
Born November 1963
Director
Appointed 29 Jan 2021
Resigned 01 Apr 2024

CONLON, David George

Resigned
LondonW1S 2ES
Born March 1978
Director
Appointed 26 Jan 2017
Resigned 09 Dec 2019

ELLIS, Stephen Campbell Joseph

Resigned
LondonW1S 2ES
Born January 1959
Director
Appointed 09 Nov 2016
Resigned 29 Jan 2021

KIERANS, Ronan Niall

Resigned
LondonW1S 2ES
Born December 1978
Director
Appointed 26 Jan 2017
Resigned 29 Jan 2021

TAEE, Nigel

Resigned
LondonW1S 2ES
Born February 1961
Director
Appointed 26 Jan 2017
Resigned 28 Jul 2020

VAN HEST, Tim

Resigned
Berkeley Street, LondonW1J 8DZ
Born September 1978
Director
Appointed 29 Jan 2021
Resigned 01 Apr 2024

WARD, Thomas, Mr.

Resigned
LondonW1S 2ES
Born March 1978
Director
Appointed 26 Jan 2017
Resigned 29 Jul 2020

WEST, Stephen Arthur

Resigned
LondonW1S 2ES
Born November 1959
Director
Appointed 26 Jan 2017
Resigned 04 May 2023

Persons with significant control

2

1 Active
1 Ceased
2-4-1, Hamamatsu-Cho, Tokyo

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Jan 2021

Mr Stephen Campbell Joseph Ellis

Ceased
Portsmouth Road, CobhamKT11 1PP
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2016
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Memorandum Articles
17 February 2021
MAMA
Resolution
17 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Resolution
27 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Capital Cancellation Shares
18 January 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Resolution
3 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
12 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Incorporation Company
9 November 2016
NEWINCIncorporation