Background WavePink WaveYellow Wave

BREP WIRE Q UK CO LIMITED (10329058)

BREP WIRE Q UK CO LIMITED (10329058) is an active UK company. incorporated on 15 August 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BREP WIRE Q UK CO LIMITED has been registered for 9 years. Current directors include DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon.

Company Number
10329058
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 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 WIRE Q UK CO LIMITED

BREP WIRE Q UK CO LIMITED is an active company incorporated on 15 August 2016 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 WIRE Q UK CO LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10329058

LTD Company

Age

9 Years

Incorporated 15 August 2016

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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

40 Berkeley Square London, W1J 5AL,

Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 16
Funding Round
Nov 16
Loan Secured
Nov 16
Funding Round
Nov 16
Loan Secured
Dec 16
Funding Round
Sept 17
Loan Secured
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Loan Secured
Jan 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Funding Round
Nov 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Mar 22
Funding Round
Aug 22
Director Left
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Capital Update
Sept 24
Funding Round
Jan 25
22
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Aug 2016

DAVIES, Simon David Austin

Active
Berkeley Square, LondonW1J 5AL
Born August 1976
Director
Appointed 15 Aug 2016

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

LAX, D Andrew

Resigned
Berkeley Square, LondonW1J 5AL
Born December 1976
Director
Appointed 15 Aug 2016
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

LOCK, James Robert

Resigned
Berkeley Square, LondonW1J 5AL
Born January 1976
Director
Appointed 15 Aug 2016
Resigned 05 Dec 2023

MAWJI-KARIM, Farhad

Resigned
Berkeley Square, LondonW1J 5AL
Born January 1969
Director
Appointed 15 Aug 2016
Resigned 17 Jan 2022

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 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 September 2024
SH19Statement of Capital
Legacy
26 September 2024
SH20SH20
Legacy
26 September 2024
CAP-SSCAP-SS
Resolution
26 September 2024
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
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
28 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 December 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
20 March 2022
SH01Allotment of Shares
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
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 November 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
18 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 August 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 August 2017
AA01Change of Accounting Reference Date
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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
18 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
15 August 2016
NEWINCIncorporation