Background WavePink WaveYellow Wave

BLACKSTONE REAL ESTATE SUPERVISORY UK VIII LIMITED (09548702)

BLACKSTONE REAL ESTATE SUPERVISORY UK VIII LIMITED (09548702) is an active UK company. incorporated on 17 April 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BLACKSTONE REAL ESTATE SUPERVISORY UK VIII LIMITED has been registered for 10 years. Current directors include DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon.

Company Number
09548702
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
40 Berkeley Square, London, W1J 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKSTONE REAL ESTATE SUPERVISORY UK VIII LIMITED

BLACKSTONE REAL ESTATE SUPERVISORY UK VIII LIMITED is an active company incorporated on 17 April 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BLACKSTONE REAL ESTATE SUPERVISORY UK VIII LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09548702

LTD Company

Age

10 Years

Incorporated 17 April 2015

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

40 Berkeley Square London, W1J 5AL,

Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Apr 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 17 Apr 2015

DAVIES, Simon David Austin

Active
LondonW1J 5AL
Born August 1976
Director
Appointed 17 Apr 2015

SHAH, Adam Khisro Mir

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

TOLLEY, Christopher Simon

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

KARIM, Farhad Mawji

Resigned
LondonW1J 5AL
Born January 1969
Director
Appointed 17 Apr 2015
Resigned 17 Jan 2022

LAX, D Andrew

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

LENNOX, Angus Henesey, Mr.

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

LOCK, James Robert

Resigned
LondonW1J 5AL
Born January 1976
Director
Appointed 17 Apr 2015
Resigned 13 Apr 2017

PEGLER, Michael John

Resigned
LondonW1J 5AL
Born October 1975
Director
Appointed 17 Apr 2015
Resigned 31 Jul 2015

Persons with significant control

1

Mr Stephen Allen 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

46

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
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
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 April 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
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
8 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 August 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
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
Change Account Reference Date Company Current Shortened
17 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2015
NEWINCIncorporation