Background WavePink WaveYellow Wave

BREP SWORDFISH UK CO LIMITED (09672960)

BREP SWORDFISH UK CO LIMITED (09672960) is an active UK company. incorporated on 6 July 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BREP SWORDFISH UK CO LIMITED has been registered for 10 years. Current directors include DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon.

Company Number
09672960
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
40 Berkeley Square, London, W1J 5AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREP SWORDFISH UK CO LIMITED

BREP SWORDFISH UK CO LIMITED is an active company incorporated on 6 July 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BREP SWORDFISH UK CO LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09672960

LTD Company

Age

10 Years

Incorporated 6 July 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 17 September 2025 (6 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 5 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

40 Berkeley Square London, W1J 5AL,

Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Sept 15
Loan Secured
Sept 15
Director Joined
Sept 15
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Apr 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Nov 20
Director Joined
May 22
Director Left
May 22
Funding Round
Jan 23
Capital Update
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Funding Round
Jul 24
Funding Round
Feb 25
Capital Update
Jan 26
12
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CSC CLS (UK) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 06 Jul 2015

DAVIES, Simon David Austin

Active
LondonW1J 5AL
Born August 1976
Director
Appointed 06 Jul 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 06 Jul 2015
Resigned 27 Apr 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 27 Apr 2022
Resigned 01 Nov 2023

LOCK, James Robert

Resigned
LondonW1J 5AL
Born January 1976
Director
Appointed 06 Jul 2015
Resigned 05 Dec 2023

PEGLER, Michael John

Resigned
LondonW1J 5AL
Born October 1975
Director
Appointed 06 Jul 2015
Resigned 31 Jul 2015

Persons with significant control

3

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Berkeley Square, LondonW1J 5AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Berkeley Square, LondonW1J 5AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Legacy
6 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 January 2026
SH19Statement of Capital
Legacy
6 January 2026
CAP-SSCAP-SS
Resolution
6 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Capital Allotment Shares
24 February 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
3 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
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
18 October 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 July 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 June 2023
SH19Statement of Capital
Legacy
12 June 2023
SH20SH20
Legacy
12 June 2023
CAP-SSCAP-SS
Resolution
12 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 September 2020
CH04Change of Corporate Secretary Details
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
8 September 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
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
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 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
Move Registers To Sail Company With New Address
17 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2015
NEWINCIncorporation