BREP ASIA II PITT UK HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BREP ASIA II PITT UK HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12029851

Incorporation date

03/06/2019

Size

Full

Contacts

Registered address

Registered address

40 Berkeley Square, London W1J 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2019)
dot icon29/01/2026
Director's details changed for Mr Adam Khisro Mir Shah on 2025-11-03
dot icon02/10/2025
Statement of capital following an allotment of shares on 2025-09-22
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon02/07/2025
Confirmation statement made on 2025-06-02 with updates
dot icon21/05/2025
Register inspection address has been changed from Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX
dot icon21/01/2025
Director's details changed for Mr Christopher Simon Tolley on 2025-01-03
dot icon07/01/2025
Statement of capital following an allotment of shares on 2025-01-06
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon29/09/2024
Resolutions
dot icon29/09/2024
Solvency Statement dated 23/09/24
dot icon29/09/2024
Statement by Directors
dot icon29/09/2024
Statement of capital on 2024-09-29
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-23
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon25/03/2024
Registration of charge 120298510003, created on 2024-03-25
dot icon28/12/2023
Statement by Directors
dot icon28/12/2023
Resolutions
dot icon28/12/2023
Solvency Statement dated 18/12/23
dot icon28/12/2023
Statement of capital on 2023-12-28
dot icon01/12/2023
Director's details changed for Mr Christopher Simon Tolley on 2023-11-24
dot icon29/11/2023
Appointment of Mr Christopher Simon Tolley as a director on 2023-11-24
dot icon06/11/2023
Termination of appointment of Angus Henesey Lennox as a director on 2023-11-01
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon10/06/2022
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-08-09
dot icon09/06/2022
Register inspection address has been changed to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX
dot icon01/03/2022
Statement of capital following an allotment of shares on 2021-08-31
dot icon01/03/2022
Statement of capital following an allotment of shares on 2021-08-30
dot icon31/01/2022
Appointment of Mr. Angus Henesey Lennox as a director on 2022-01-17
dot icon31/01/2022
Termination of appointment of Farhad Mawji-Karim as a director on 2022-01-17
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-02 with updates
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon04/11/2020
Statement of capital following an allotment of shares on 2019-07-23
dot icon03/11/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-30
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon08/09/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon31/12/2019
Appointment of Mr Adam Khisro Mir Shah as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of D Andrew Lax as a director on 2019-12-31
dot icon14/08/2019
Registration of charge 120298510002, created on 2019-08-12
dot icon26/07/2019
Registration of charge 120298510001, created on 2019-07-26
dot icon03/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
03/06/2019 - Present
1977
Davies, Simon David Austin
Director
03/06/2019 - Present
148
Shah, Adam Khisro Mir
Director
31/12/2019 - Present
70
Lennox, Angus Henesey
Director
17/01/2022 - 01/11/2023
33
Tolley, Christopher Simon
Director
24/11/2023 - Present
52

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREP ASIA II PITT UK HOLDCO LIMITED

BREP ASIA II PITT UK HOLDCO LIMITED is an(a) Active company incorporated on 03/06/2019 with the registered office located at 40 Berkeley Square, London W1J 5AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREP ASIA II PITT UK HOLDCO LIMITED?

toggle

BREP ASIA II PITT UK HOLDCO LIMITED is currently Active. It was registered on 03/06/2019 .

Where is BREP ASIA II PITT UK HOLDCO LIMITED located?

toggle

BREP ASIA II PITT UK HOLDCO LIMITED is registered at 40 Berkeley Square, London W1J 5AL.

What does BREP ASIA II PITT UK HOLDCO LIMITED do?

toggle

BREP ASIA II PITT UK HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BREP ASIA II PITT UK HOLDCO LIMITED?

toggle

The latest filing was on 29/01/2026: Director's details changed for Mr Adam Khisro Mir Shah on 2025-11-03.