- Company Overview for BREP MAC UK CO LIMITED (10774189)
- Filing history for BREP MAC UK CO LIMITED (10774189)
- People for BREP MAC UK CO LIMITED (10774189)
- Charges for BREP MAC UK CO LIMITED (10774189)
- Registers for BREP MAC UK CO LIMITED (10774189)
- More for BREP MAC UK CO LIMITED (10774189)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2023 | CH01 | Director's details changed for Mr Christopher Simon Tolley on 24 November 2023 | |
29 Nov 2023 | AP01 | Appointment of Mr Christopher Simon Tolley as a director on 24 November 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Angus Henesey Lennox as a director on 1 November 2023 | |
18 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
05 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
10 Jun 2022 | PSC04 | Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 9 August 2021 | |
07 Feb 2022 | TM01 | Termination of appointment of Farhad Mawji-Karim as a director on 17 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr. Angus Henesey Lennox as a director on 17 January 2022 | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
10 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 10 February 2021
|
|
12 Oct 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
09 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Sep 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 | |
08 Sep 2020 | AD02 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX | |
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|
|
09 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
31 Dec 2019 | AP01 | Appointment of Mr Adam Khisro Mir Shah as a director on 31 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of D Andrew Lax as a director on 31 December 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
28 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|