Background WavePink WaveYellow Wave

KUBERA PARTNERS LIMITED (09755723)

KUBERA PARTNERS LIMITED (09755723) is an active UK company. incorporated on 1 September 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KUBERA PARTNERS LIMITED has been registered for 10 years. Current directors include COWIE, Graeme John, POONAWALA, Stuart Ebrahim.

Company Number
09755723
Status
active
Type
ltd
Incorporated
1 September 2015
Age
10 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWIE, Graeme John, POONAWALA, Stuart Ebrahim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBERA PARTNERS LIMITED

KUBERA PARTNERS LIMITED is an active company incorporated on 1 September 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KUBERA PARTNERS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09755723

LTD Company

Age

10 Years

Incorporated 1 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

IBB WEALTH LIMITED
From: 17 May 2018To: 10 December 2025
TURBERVILLES WEALTH LIMITED
From: 1 September 2015To: 17 May 2018
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE England
From: 1 September 2015To: 9 February 2018
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
May 18
Director Left
May 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Feb 22
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COWIE, Graeme John

Active
114a Cromwell Road, LondonSW7 4AG
Born January 1972
Director
Appointed 01 Sept 2015

POONAWALA, Stuart Ebrahim

Active
114a Cromwell Road, LondonSW7 4AG
Born January 1970
Director
Appointed 01 Sept 2015

ALMOND, Jacqueline Yvonne Stella

Resigned
114a Cromwell Road, LondonSW7 4AG
Born September 1970
Director
Appointed 03 May 2018
Resigned 11 Sept 2025

CLEMENT, John Simon

Resigned
114a Cromwell Road, LondonSW7 4AG
Born July 1968
Director
Appointed 30 Apr 2017
Resigned 03 May 2018

HALLAM, Russell John

Resigned
114a Cromwell Road, LondonSW7 4AG
Born May 1961
Director
Appointed 01 Sept 2015
Resigned 17 Sept 2025

SIGRE, Sylvain

Resigned
Hygeia House, HarrowHA1 1BE
Born March 1951
Director
Appointed 01 Sept 2015
Resigned 30 Apr 2017

Persons with significant control

5

1 Active
4 Ceased
30 Windsor Street, UxbridgeUB8 1AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020
Ceased 11 Sept 2025

Mrs Joanna De Biaise

Ceased
114a Cromwell Road, LondonSW7 4AG
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2018
Ceased 07 Oct 2020

Mr Russell John Hallam

Ceased
114a Cromwell Road, LondonSW7 4AG
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2017
Ceased 25 May 2018

Mr Sylvain Sigre

Ceased
114a Cromwell Road, LondonSW7 4AG
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2017
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Certificate Change Of Name Company
10 December 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 February 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Resolution
17 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2015
NEWINCIncorporation