Background WavePink WaveYellow Wave

GRAVITON PARTNERS LTD (11875440)

GRAVITON PARTNERS LTD (11875440) is an active UK company. incorporated on 11 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts and 1 other business activities. GRAVITON PARTNERS LTD has been registered for 7 years. Current directors include EU, Jody Cheoy Tho.

Company Number
11875440
Status
active
Type
ltd
Incorporated
11 March 2019
Age
7 years
Address
The Sati Room, London, W1G 0JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
EU, Jody Cheoy Tho
SIC Codes
64306, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITON PARTNERS LTD

GRAVITON PARTNERS LTD is an active company incorporated on 11 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts and 1 other business activity. GRAVITON PARTNERS LTD was registered 7 years ago.(SIC: 64306, 68100)

Status

active

Active since 7 years ago

Company No

11875440

LTD Company

Age

7 Years

Incorporated 11 March 2019

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

The Sati Room 12 John Princes Street London, W1G 0JR,

Previous Addresses

Flat B2-4 the Arthouse 1 York Way London N1C 4AT United Kingdom
From: 11 March 2019To: 5 April 2019
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Jun 19
Funding Round
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Loan Secured
Mar 20
Owner Exit
Feb 22
New Owner
Feb 22
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

EU, Jody Cheoy Tho

Active
12 John Princes Street, LondonW1G 0JR
Born November 1987
Director
Appointed 11 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Madhur Maini

Active
12 John Princes Street, LondonW1G 0JR
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Feb 2022

Mr Madhur Maini

Ceased
John Princes Street, LondonW1G 0JR
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2019
Ceased 04 Feb 2022

Mr Jody Cheoy Tho Eu

Ceased
12 John Princes Street, LondonW1G 0JR
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Resolution
25 March 2024
RESOLUTIONSResolutions
Memorandum Articles
25 March 2024
MAMA
Mortgage Charge Part Release With Charge Number
25 March 2024
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Resolution
22 November 2019
RESOLUTIONSResolutions
Resolution
29 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Incorporation Company
11 March 2019
NEWINCIncorporation