Background WavePink WaveYellow Wave

KNIGHTSBRIDGE WEALTH LIMITED (08327053)

KNIGHTSBRIDGE WEALTH LIMITED (08327053) is an active UK company. incorporated on 11 December 2012. with registered office in Elstree, Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KNIGHTSBRIDGE WEALTH LIMITED has been registered for 13 years. Current directors include POONAWALA, Stuart Ebrahim, WADE, Alexander Richard Jason.

Company Number
08327053
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POONAWALA, Stuart Ebrahim, WADE, Alexander Richard Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSBRIDGE WEALTH LIMITED

KNIGHTSBRIDGE WEALTH LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Elstree, Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KNIGHTSBRIDGE WEALTH LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08327053

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood, WD6 4PJ,

Previous Addresses

45 Pont Street Knightsbridge London SW1X 0BD
From: 20 September 2013To: 6 December 2024
Hurlingham Studios Ranelagh Gardens London SW6 3PA England
From: 11 December 2012To: 20 September 2013
Timeline

2 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WADE, Alexander Richard Jason

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 4PJ
Secretary
Appointed 11 Dec 2012

POONAWALA, Stuart Ebrahim

Active
Chalfont Park, Building 1, Gerrards CrossSL9 0BG
Born January 1970
Director
Appointed 11 Dec 2012

WADE, Alexander Richard Jason

Active
Felden Street, LondonSW6 5AE
Born August 1971
Director
Appointed 11 Dec 2012

POONAWALA, Stuart

Resigned
Hurlingham Studios, LondonSW6 3PA
Secretary
Appointed 11 Dec 2012
Resigned 20 Sept 2013

Persons with significant control

2

Mr Alexander Richard Jason Wade

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 4PJ
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Stuart Ebrahim Poonawala

Active
Chalfont Park, Building 1, Gerrards CrossSL9 0BG
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Secretary Company With Change Date
25 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Incorporation Company
11 December 2012
NEWINCIncorporation