Advanced company searchLink opens in new window

BREP ASIA II LTST UK HOLDCO LIMITED

Company number 11556976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 4,789,887
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
19 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
18 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 December 2021
  • GBP 4,771,728
18 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2021
  • GBP 4,789,886
18 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 February 2021
  • GBP 2
18 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2021
  • GBP 51,438
18 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2021
  • GBP 51,973
18 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2021
  • GBP 52,014
03 Oct 2022 AA Full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
14 Sep 2022 AD02 Register inspection address has been changed to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX
21 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2021
  • GBP 4,789,886
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 4,789,886
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2023.
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 4,789,885
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2022 and 18/08/2023
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 70,171
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2023
10 Jun 2022 PSC04 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 9 August 2021
25 May 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 70,130
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2023
25 May 2022 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 51,972
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2023
24 May 2022 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 51,437
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2023
31 Jan 2022 AP01 Appointment of Mr. Angus Henesey Lennox as a director on 17 January 2022
31 Jan 2022 TM01 Termination of appointment of Farhad Mawji-Karim as a director on 17 January 2022