About

Registered Number: 07947651
Date of Incorporation: 13/02/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: HOCHTIEF (UK) CONSTRUCTION LTD, Whitehill House Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PE,

 

Gravitas Offshore Ltd was founded on 13 February 2012 with its registered office in Swindon, it's status at Companies House is "Active". The current directors of Gravitas Offshore Ltd are listed as Barlow, Christopher Raymond, Clements, Warren, Monckton, Timothy, Lloyd, Tim, Duff, Colin, Fawzy, Alan, Graves, Ian, More, Leighton, Napier, Mike, Rahtge, Martin Hans Alfred Erich in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Warren 31 January 2020 - 1
MONCKTON, Timothy 12 December 2017 - 1
DUFF, Colin 13 February 2012 25 November 2013 1
FAWZY, Alan 01 February 2019 31 January 2020 1
GRAVES, Ian 25 November 2013 30 September 2015 1
MORE, Leighton 30 September 2015 31 January 2019 1
NAPIER, Mike 25 November 2013 31 January 2019 1
RAHTGE, Martin Hans Alfred Erich 13 February 2012 15 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Christopher Raymond 31 January 2015 - 1
LLOYD, Tim 09 September 2012 31 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
AP01 - Appointment of director 18 February 2020
CS01 - N/A 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 08 October 2016
AD01 - Change of registered office address 28 June 2016
AR01 - Annual Return 17 February 2016
AD01 - Change of registered office address 17 February 2016
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AR01 - Annual Return 18 February 2015
AP03 - Appointment of secretary 17 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 25 February 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 18 October 2012
AP03 - Appointment of secretary 12 October 2012
CERTNM - Change of name certificate 22 February 2012
NEWINC - New incorporation documents 13 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.