Company NameKubera Wealth Limited
DirectorsStuart Ebrahim Poonawala and Graeme John Cowie
Company StatusActive
Company Number06935767
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Ebrahim Poonawala
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Graeme John Cowie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Contact

Websitekuberawealth.co.uk
Email address[email protected]
Telephone020 88688886
Telephone regionLondon

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.1k at £1Stuart Ebrahim Poonawala
89.78%
Ordinary
1.1k at £1Graeme John Cowie
10.00%
Ordinary
25 at £1Daniella Elizabeth Poonawala
0.22%
Ordinary

Financials

Year2014
Net Worth£62,396
Cash£122,522
Current Liabilities£103,927

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 25,250
(4 pages)
15 March 2023Director's details changed for Mr Graeme John Cowie on 15 March 2023 (2 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 August 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
16 June 2022Register(s) moved to registered office address 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 February 2020Change of details for Mr Stuart Ebrahim Poonawala as a person with significant control on 7 February 2020 (2 pages)
12 February 2020Director's details changed for Mr Stuart Ebrahim Poonawala on 7 February 2020 (2 pages)
20 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 June 2018Confirmation statement made on 16 June 2018 with updates (6 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 April 2018Change of share class name or designation (2 pages)
11 April 2018Particulars of variation of rights attached to shares (2 pages)
6 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 22,444
(3 pages)
13 February 2018Register inspection address has been changed from 1st Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
12 February 2018Change of details for Mr Stuart Ebrahim Poonawala as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Mr Stuart Ebrahim Poonawala on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Mr Graeme John Cowie on 12 February 2018 (2 pages)
12 February 2018Registered office address changed from 39 High Street Pinner, Middx England HA5 5PJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 February 2018 (1 page)
15 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 11,222
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 11,222
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 11,222
(5 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 11,222
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,100
(5 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,100
(5 pages)
11 December 2013Appointment of Graeme John Cowie as a director (2 pages)
11 December 2013Appointment of Graeme John Cowie as a director (2 pages)
18 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
18 July 2013Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages)
18 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
18 July 2013Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2012Registered office address changed from 10-12 Love Lane Pinner Middlesex HA5 3EF United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 10-12 Love Lane Pinner Middlesex HA5 3EF United Kingdom on 15 August 2012 (1 page)
27 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages)
25 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
25 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
2 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
2 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Register(s) moved to registered inspection location (1 page)
1 September 2011Register inspection address has been changed (1 page)
1 September 2011Register inspection address has been changed (1 page)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
2 July 2010Registered office address changed from 37 Warren Street London W1T 6AD on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 37 Warren Street London W1T 6AD on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 37 Warren Street London W1T 6AD on 2 July 2010 (1 page)
26 November 2009Director's details changed for Mr Stuart Ebrahim Poonawala on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Stuart Ebrahim Poonawala on 26 November 2009 (2 pages)
7 October 2009Ad 30/09/09-30/09/09\gbp si 10000@1=10000\gbp ic 100/10100\ (2 pages)
7 October 2009Ad 30/09/09-30/09/09\gbp si 10000@1=10000\gbp ic 100/10100\ (2 pages)
16 June 2009Incorporation (19 pages)
16 June 2009Incorporation (19 pages)