CompanyTrack
Q

QUBIT VENTURES I FOUNDER LP

Active Edinburgh
Q

QUBIT VENTURES I FOUNDER LP

Founded 14 Feb 2024 Active Edinburgh, United Kingdom
Accounts Submitted
Confirmation Statement Submitted 8 Apr 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 South Charlotte Street Edinburgh EH2 4AN

Credit Report

Discover QUBIT VENTURES I FOUNDER LP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active
Status

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Jean Nehme

British

Active
Notified 30 Apr 2024
Residence United Arab Emirates
DOB July 1984
Nature of Control
  • Part Right To Share Surplus Assets 75 To 100 Percent

Qubit Ventures I Founder Gp Llp

United Kingdom

Active
Notified 14 Feb 2024
Nature of Control
  • Significant Influence Or Control

Khepri Fund Management Limited

United Kingdom

Active
Notified 30 Apr 2024
Nature of Control
  • Significant Influence Or Control

Qubit Bio Llp

Ceased 30 Apr 2024

Ceased

Group Structure

Group Structure

KHEPRI FUND MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUBIT VENTURES I FOUNDER GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
KHEPRI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUNTERA HOLDING (UK) LIMITED united kingdom shares 25 to 50 percent
QUBIT BIO LLP united kingdom
QUBIT VENTURES I GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PALATINE GP III LLP united kingdom voting rights 25 to 50 percent limited liability partnership
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
QUBIT VENTURES I FOUNDER LP Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025Incorporation2 LIMITED partners ceased to be LIMITED partners. LIMITED partner resigned:DAMIN mould. LIMITED partner resigned:NINA desai.View
15 Apr 2025IncorporationPlace of business changed from 50 lothian road, festival square, edinburgh, EH3 9WJ.View(3 pages)
8 Apr 2025Confirmation StatementConfirmation Statement With Made Up DateView(1 page)
26 Nov 2024Incorporation2 LIMITED partners appointed. LIMITED partner appointed:MAXIMUS armani. LIMITED partner appointed:WILLIAM asseily.View(3 pages)
2 Jul 2024Persons With Significant ControlJean Nehme notified as a person with significant controlView(4 pages)
16 Dec 2025 Incorporation

2 LIMITED partners ceased to be LIMITED partners. LIMITED partner resigned:DAMIN mould. LIMITED partner resigned:NINA desai.

15 Apr 2025 Incorporation

Place of business changed from 50 lothian road, festival square, edinburgh, EH3 9WJ.

8 Apr 2025 Confirmation Statement

Confirmation Statement With Made Up Date

26 Nov 2024 Incorporation

2 LIMITED partners appointed. LIMITED partner appointed:MAXIMUS armani. LIMITED partner appointed:WILLIAM asseily.

2 Jul 2024 Persons With Significant Control

Jean Nehme notified as a person with significant control

Recent Activity

Latest Activity

2 LIMITED partners ceased to be LIMITED partners. LIMITED partner resigned:DAMIN mould. LIMITED partner resigned:NINA desai.

1 months ago on 16 Dec 2025

Place of business changed from 50 lothian road, festival square, edinburgh, EH3 9WJ.

10 months ago on 15 Apr 2025

Confirmation Statement With Made Up Date

10 months ago on 8 Apr 2025

2 LIMITED partners appointed. LIMITED partner appointed:MAXIMUS armani. LIMITED partner appointed:WILLIAM asseily.

1 years ago on 26 Nov 2024

Jean Nehme notified as a person with significant control

1 years ago on 2 Jul 2024