Background WavePink WaveYellow Wave

BREP ASIA II PITT UK HOLDCO LIMITED (12029851)

BREP ASIA II PITT UK HOLDCO LIMITED (12029851) is an active UK company. incorporated on 3 June 2019. 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 PITT UK HOLDCO LIMITED has been registered for 6 years. Current directors include DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon.

Company Number
12029851
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 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 PITT UK HOLDCO LIMITED

BREP ASIA II PITT UK HOLDCO LIMITED is an active company incorporated on 3 June 2019 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 PITT UK HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12029851

LTD Company

Age

6 Years

Incorporated 3 June 2019

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

12 weeks left

Last Filed

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

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

40 Berkeley Square London, W1J 5AL,

Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Nov 23
Director Joined
Nov 23
Capital Update
Dec 23
Loan Secured
Mar 24
Funding Round
Jul 24
Capital Update
Sept 24
Funding Round
Jan 25
Funding Round
Oct 25
9
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 03 Jun 2019

DAVIES, Simon David Austin

Active
Berkeley Square, LondonW1J 5AL
Born August 1976
Director
Appointed 03 Jun 2019

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 03 Jun 2019
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

MAWJI-KARIM, Farhad

Resigned
Berkeley Square, LondonW1J 5AL
Born January 1969
Director
Appointed 03 Jun 2019
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 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 May 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 September 2024
SH19Statement of Capital
Legacy
29 September 2024
SH20SH20
Legacy
29 September 2024
CAP-SSCAP-SS
Resolution
29 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
28 December 2023
SH19Statement of Capital
Legacy
28 December 2023
CAP-SSCAP-SS
Resolution
28 December 2023
RESOLUTIONSResolutions
Legacy
28 December 2023
SH20SH20
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
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Change Sail Address Company With New Address
9 June 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Capital Allotment Shares
1 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
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
3 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
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
14 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Incorporation Company
3 June 2019
NEWINCIncorporation