Background WavePink WaveYellow Wave

BREP ASIA HOLDINGS (UK) II LIMITED (08576467)

BREP ASIA HOLDINGS (UK) II LIMITED (08576467) is an active UK company. incorporated on 19 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BREP ASIA HOLDINGS (UK) II LIMITED has been registered for 12 years. Current directors include DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon.

Company Number
08576467
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
40 Berkeley Square, London, W1J 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREP ASIA HOLDINGS (UK) II LIMITED

BREP ASIA HOLDINGS (UK) II LIMITED is an active company incorporated on 19 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BREP ASIA HOLDINGS (UK) II LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08576467

LTD Company

Age

12 Years

Incorporated 19 June 2013

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

40 Berkeley Square London, W1J 5AL,

Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Nov 14
Funding Round
Jun 15
Funding Round
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
New Owner
Jun 17
Loan Cleared
Jul 18
Director Left
Jul 18
Funding Round
Nov 18
Funding Round
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Sept 20
Funding Round
Dec 21
Director Joined
Jan 22
Director Left
Feb 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Apr 24
Funding Round
May 25
Capital Update
Aug 25
13
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 May 2014

DAVIES, Simon David Austin

Active
LondonW1J 5AL
Born August 1976
Director
Appointed 31 Jul 2015

SHAH, Adam Khisro Mir

Active
Berkeley Square, LondonW1J 5AL
Born June 1973
Director
Appointed 31 Dec 2019

TOLLEY, Christopher Simon

Active
Berkeley Square, LondonW1J 5AL
Born April 1989
Director
Appointed 24 Nov 2023

INTERTRUST HOLDINGS (UK) LIMITED

Resigned
7th Floor, LondonEC2R 8DU
Corporate secretary
Appointed 14 Mar 2014
Resigned 15 May 2014

KARIM, Farhad Mawji

Resigned
Berkeley Square, LondonW1J 5AL
Born January 1969
Director
Appointed 19 Jun 2013
Resigned 17 Jan 2022

LAX, D Andrew

Resigned
Berkeley Square, LondonW1J 5AL
Born December 1976
Director
Appointed 31 Jul 2015
Resigned 31 Dec 2019

LENNOX, Angus Henesey, Mr.

Resigned
Berkeley Square, LondonW1J 5AL
Born February 1984
Director
Appointed 17 Jan 2022
Resigned 01 Nov 2023

MYERS, Anthony

Resigned
LondonW1J 5AL
Born August 1960
Director
Appointed 31 Jul 2014
Resigned 28 Feb 2018

PEGLER, Michael John

Resigned
Berkeley Square, LondonW1J 5AL
Born October 1975
Director
Appointed 19 Jun 2013
Resigned 31 Jul 2015

STOLL, Peter Huston

Resigned
Berkeley Square, LondonW1J 5AL
Born May 1972
Director
Appointed 19 Jun 2013
Resigned 31 Jul 2014

Persons with significant control

1

Mr Stephen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2026
DS01DS01
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 August 2025
SH19Statement of Capital
Legacy
26 August 2025
SH20SH20
Legacy
26 August 2025
CAP-SSCAP-SS
Resolution
26 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 July 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 July 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Capital Allotment Shares
26 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 June 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
25 January 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 January 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
16 August 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Move Registers To Sail Company With New Address
22 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Second Filing Of Form With Form Type
17 June 2015
RP04RP04
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
3 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Change Sail Address Company
24 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
24 March 2014
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Incorporation Company
19 June 2013
NEWINCIncorporation