Background WavePink WaveYellow Wave

GRAVITA MIDCO II LIMITED (14766741)

GRAVITA MIDCO II LIMITED (14766741) is an active UK company. incorporated on 29 March 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRAVITA MIDCO II LIMITED has been registered for 2 years. Current directors include HOLT, Charles Sebastian, JONES, Robert John William, SWANSTON, Heather.

Company Number
14766741
Status
active
Type
ltd
Incorporated
29 March 2023
Age
2 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLT, Charles Sebastian, JONES, Robert John William, SWANSTON, Heather
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITA MIDCO II LIMITED

GRAVITA MIDCO II LIMITED is an active company incorporated on 29 March 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRAVITA MIDCO II LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14766741

LTD Company

Age

2 Years

Incorporated 29 March 2023

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 29 March 2023To: 26 March 2024
Timeline

23 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Apr 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOLT, Charles Sebastian

Active
2 Leman Street, LondonE1 8FA
Born November 1986
Director
Appointed 29 Aug 2025

JONES, Robert John William

Active
149-151 Regent Street, LondonW1B 4JD
Born January 1979
Director
Appointed 13 Jun 2024

SWANSTON, Heather

Active
2 Leman Street, LondonE1 8FA
Born December 1966
Director
Appointed 29 Aug 2025

BARTON, Jake Woodrow

Resigned
2 Leman Street, LondonE1 8FA
Born November 1969
Director
Appointed 06 May 2025
Resigned 29 Aug 2025

BARTON, Jake Woodrow

Resigned
2 Leman Street, LondonE1 8FA
Born November 1969
Director
Appointed 20 Nov 2023
Resigned 06 May 2025

HAMILTON, Christian Sean

Resigned
2 Leman Street, LondonE1 8FA
Born April 1979
Director
Appointed 29 Mar 2023
Resigned 13 Jun 2024

JEZZARD, Paul Derek

Resigned
2 Leman Street, LondonE1 8FA
Born February 1984
Director
Appointed 06 May 2025
Resigned 03 Jun 2025

PLUMB, Caroline Bayantai

Resigned
2 Leman Street, LondonE1 8FA
Born November 1978
Director
Appointed 29 Mar 2023
Resigned 09 Jun 2025

REYNOLDS, Michael Anthony

Resigned
2 Leman Street, LondonE1 8FA
Born June 1983
Director
Appointed 29 Mar 2023
Resigned 03 Dec 2024

SILVER, David Michael

Resigned
2 Leman Street, LondonE1 8FA
Born December 1971
Director
Appointed 29 Mar 2023
Resigned 03 Dec 2024

SWANSTON, Heather

Resigned
2 Leman Street, LondonE1 8FA
Born December 1966
Director
Appointed 09 Jun 2025
Resigned 09 Jun 2025

WALKER, Simon Thomas

Resigned
LondonEC1Y 2AB
Born August 1987
Director
Appointed 29 Mar 2023
Resigned 30 Nov 2023

Persons with significant control

1

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 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 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
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2023
NEWINCIncorporation