KHL MORTGAGE SERVICES LIMITED

KHL MORTGAGE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKHL MORTGAGE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09329495
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KHL MORTGAGE SERVICES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is KHL MORTGAGE SERVICES LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KHL MORTGAGE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENSINGTON HOLDCO LIMITEDMar 19, 2020Mar 19, 2020
    ELEVATE TOPCO LIMITEDNov 26, 2014Nov 26, 2014

    What are the latest accounts for KHL MORTGAGE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KHL MORTGAGE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for KHL MORTGAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Secretary's details changed for Csc Corporate Services (London) Limited on Apr 14, 2025

    1 pagesCH04

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on May 14, 2025

    1 pagesAD01

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Intertrust Corporate Services Limited on Dec 09, 2024

    1 pagesCH04

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023

    1 pagesAA01

    Appointment of Intertrust Corporate Services Limited as a secretary on Mar 01, 2023

    2 pagesAP04

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Abhimanyu Singh Dahiya as a director on Mar 01, 2023

    2 pagesAP01

    Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ England to 1 Bartholomew Lane London EC2N 2AX on Mar 24, 2023

    1 pagesAD01

    Second filing for the appointment of Tomas Vetters as a director

    3 pagesRP04AP01

    Termination of appointment of Tomas Vetters as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Rohan Singhal as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Mark Jeffrey Preston as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Diana Susan Miller as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Michael John O'hanlon as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Amir Sharifi Mehr as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Alexander James Maddox as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Alexander Filshie as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Mark John Arnold as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Jayne Doreen Almond as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Graham Courtright as a director on Mar 01, 2023

    1 pagesTM01

    Who are the officers of KHL MORTGAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (LONDON) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03920255
    70578490205
    BAIG, Suleman
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish299009600001
    DAHIYA, Abhimanyu Singh
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish298260830001
    INTERTRUST (UK) LIMITED
    11 Old Jewry
    EC2R 8DU London
    7th Floor
    United Kingdom
    Secretary
    11 Old Jewry
    EC2R 8DU London
    7th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    ABBAS, Syed Qasim
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United KingdomBritish192988370001
    ADAMS, Daniel James, Mr.
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United KingdomBritish244925140002
    ALBERT, Nils
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    EnglandGerman268270280001
    ALMOND, Jayne Doreen
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    EnglandBritish67416500002
    ARNOLD, Mark John
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United KingdomBritish245151950001
    COURTRIGHT, Graham
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United KingdomBritish293200380001
    FILSHIE, Alexander
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United KingdomBritish103835020012
    GUPTA, Rajesh Ramakrishna
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United KingdomBritish161613460006
    HOWARD-CAIRNS, Matthew John
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    EnglandBritish205043120002
    JACKSON, Malcolm Peter
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United KingdomBritish192988360001
    KHONDKER, Ayman Arka
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    EnglandBangladeshi282516760002
    MADDOX, Alexander James
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United KingdomBritish215439420001
    MEHR, Amir Sharifi
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United StatesAmerican130034860003
    MILLER, Diana Susan
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    United KingdomBritish159632980001
    O'HANLON, Michael John, Mr
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United StatesAmerican262906570001
    PRESTON, Mark Jeffrey
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    EnglandBritish141414860001
    SINGHAL, Rohan
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    EnglandBritish194466860004
    STIEPLEMAN, David
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United StatesAmerican192988340001
    VETTERS, Tomas
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    EnglandBelgian301058840001
    WANEK, Daniel
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    United StatesAmerican192988350001

    Who are the persons with significant control of KHL MORTGAGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Schwarzman
    345 Park Avenue
    NY10154 New York
    The Blackstone Group L.P
    Usa
    Apr 06, 2016
    345 Park Avenue
    NY10154 New York
    The Blackstone Group L.P
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for KHL MORTGAGE SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0