Background WavePink WaveYellow Wave

BREP ASIA II MARGARET UK HOLDCO LIMITED (11616285)

BREP ASIA II MARGARET UK HOLDCO LIMITED (11616285) is an active UK company. incorporated on 10 October 2018. 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 II MARGARET UK HOLDCO LIMITED has been registered for 7 years. Current directors include DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon.

Company Number
11616285
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 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 II MARGARET UK HOLDCO LIMITED

BREP ASIA II MARGARET UK HOLDCO LIMITED is an active company incorporated on 10 October 2018 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 II MARGARET UK HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11616285

LTD Company

Age

7 Years

Incorporated 10 October 2018

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 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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

40 Berkeley Square London, W1J 5AL,

Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Mar 19
Loan Secured
Apr 19
Funding Round
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
Funding Round
Nov 24
Capital Update
Aug 25
18
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 10 Oct 2018

DAVIES, Simon David Austin

Active
LondonW1J 5AL
Born August 1976
Director
Appointed 10 Oct 2018

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

LAX, D Andrew

Resigned
LondonW1J 5AL
Born December 1976
Director
Appointed 10 Oct 2018
Resigned 31 Dec 2019

LENNOX, Angus Henesey, Mr.

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

MAWJI-KARIM, Farhad

Resigned
LondonW1J 5AL
Born January 1969
Director
Appointed 10 Oct 2018
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 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Legacy
26 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 August 2025
SH19Statement of Capital
Legacy
26 August 2025
CAP-SSCAP-SS
Resolution
26 August 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Capital Allotment Shares
31 January 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
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
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
Second Filing Capital Allotment Shares
25 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 July 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
20 March 2022
SH01Allotment of Shares
Capital Allotment Shares
20 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
18 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
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
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2018
NEWINCIncorporation