GRAVITY PARTNERS LIMITED
LONDON GRAVITY PICTURES LIMITED

Hellopages » Greater London » Westminster » W1S 2GF

Company number 03521768
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Appointment of Mr Nicholas King Ritchie as a director on 24 October 2016; Appointment of Mr William Duncan Mackinnon as a director on 24 October 2016. The most likely internet sites of GRAVITY PARTNERS LIMITED are www.gravitypartners.co.uk, and www.gravity-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Gravity Partners Limited is a Private Limited Company. The company registration number is 03521768. Gravity Partners Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Gravity Partners Limited is Mutual House 70 Conduit Street London England W1s 2gf. . CECIL, Arabella Elizabeth is a Director of the company. MACKINNON, William Duncan is a Director of the company. RITCHIE, Nicholas King is a Director of the company. Secretary VERNOR MILES, James Crosfield has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEGERFELDT, Sven Peter has been resigned. Director SUTTON, Gary Martin has been resigned. Director VERNOR MILES, James Crosfield has been resigned. Director WIDENBY, Nils Goran has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
CECIL, Arabella Elizabeth
Appointed Date: 04 March 1998
58 years old

Director
MACKINNON, William Duncan
Appointed Date: 24 October 2016
58 years old

Director
RITCHIE, Nicholas King
Appointed Date: 24 October 2016
73 years old

Resigned Directors

Secretary
VERNOR MILES, James Crosfield
Resigned: 22 June 2012
Appointed Date: 04 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Director
DEGERFELDT, Sven Peter
Resigned: 08 November 1998
Appointed Date: 09 March 1998
69 years old

Director
SUTTON, Gary Martin
Resigned: 22 June 2012
Appointed Date: 23 October 2001
65 years old

Director
VERNOR MILES, James Crosfield
Resigned: 22 June 2012
Appointed Date: 04 March 1998
54 years old

Director
WIDENBY, Nils Goran
Resigned: 08 November 1998
Appointed Date: 09 March 1998
68 years old

Persons With Significant Control

Mrs Arabella Cecil
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

GRAVITY PARTNERS LIMITED Events

21 Mar 2017
Confirmation statement made on 2 March 2017 with updates
24 Oct 2016
Appointment of Mr Nicholas King Ritchie as a director on 24 October 2016
24 Oct 2016
Appointment of Mr William Duncan Mackinnon as a director on 24 October 2016
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

...
... and 52 more events
18 Mar 1998
New director appointed
05 Mar 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/03/98

05 Mar 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Mar 1998
Incorporation