Background WavePink WaveYellow Wave

KHL MORTGAGE SERVICES LIMITED (09329495)

KHL MORTGAGE SERVICES LIMITED (09329495) is an active UK company. incorporated on 26 November 2014. 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.. KHL MORTGAGE SERVICES LIMITED has been registered for 11 years. Current directors include BAIG, Suleman, DAHIYA, Abhimanyu Singh.

Company Number
09329495
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAIG, Suleman, DAHIYA, Abhimanyu Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHL MORTGAGE SERVICES LIMITED

KHL MORTGAGE SERVICES LIMITED is an active company incorporated on 26 November 2014 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.. KHL MORTGAGE SERVICES LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09329495

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

KENSINGTON HOLDCO LIMITED
From: 19 March 2020To: 10 June 2022
ELEVATE TOPCO LIMITED
From: 26 November 2014To: 19 March 2020
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 24 March 2023To: 14 May 2025
Ascot House Maidenhead Office Park Maidenhead SL6 3QQ England
From: 25 January 2017To: 24 March 2023
11 Old Jewry 7th Floor London EC2R 8DU
From: 26 November 2014To: 25 January 2017
Timeline

43 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Dec 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Feb 21
Loan Secured
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
1
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Mar 2023

BAIG, Suleman

Active
Churchill Place, LondonE14 5HU
Born March 1976
Director
Appointed 01 Mar 2023

DAHIYA, Abhimanyu Singh

Active
Churchill Place, LondonE14 5HU
Born May 1986
Director
Appointed 01 Mar 2023

INTERTRUST (UK) LIMITED

Resigned
11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 26 Nov 2014
Resigned 31 Mar 2017

ABBAS, Syed Qasim

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born February 1976
Director
Appointed 26 Nov 2014
Resigned 01 Mar 2023

ADAMS, Daniel James, Mr.

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born May 1990
Director
Appointed 27 Feb 2020
Resigned 31 Mar 2022

ALBERT, Nils

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born March 1969
Director
Appointed 27 Feb 2020
Resigned 31 Mar 2022

ALMOND, Jayne Doreen

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born November 1957
Director
Appointed 27 Feb 2020
Resigned 01 Mar 2023

ARNOLD, Mark John

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born March 1968
Director
Appointed 27 Feb 2020
Resigned 01 Mar 2023

COURTRIGHT, Graham

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born April 1989
Director
Appointed 25 Feb 2022
Resigned 01 Mar 2023

FILSHIE, Alexander

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born April 1967
Director
Appointed 04 Feb 2021
Resigned 01 Mar 2023

GUPTA, Rajesh Ramakrishna

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born April 1969
Director
Appointed 27 Feb 2020
Resigned 17 Aug 2020

HOWARD-CAIRNS, Matthew John

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born January 1984
Director
Appointed 17 Oct 2017
Resigned 25 Feb 2022

JACKSON, Malcolm Peter

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born January 1975
Director
Appointed 26 Nov 2014
Resigned 17 Oct 2017

KHONDKER, Ayman Arka

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born September 1991
Director
Appointed 31 Mar 2022
Resigned 30 Sept 2022

MADDOX, Alexander James

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born March 1970
Director
Appointed 27 Feb 2020
Resigned 01 Mar 2023

MEHR, Amir Sharifi

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born March 1970
Director
Appointed 27 Feb 2020
Resigned 01 Mar 2023

MILLER, Diana Susan

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born December 1950
Director
Appointed 27 Feb 2020
Resigned 01 Mar 2023

O'HANLON, Michael John, Mr

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born July 1955
Director
Appointed 27 Feb 2020
Resigned 01 Mar 2023

PRESTON, Mark Jeffrey

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born February 1960
Director
Appointed 27 Feb 2020
Resigned 01 Mar 2023

SINGHAL, Rohan

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born June 1987
Director
Appointed 27 Feb 2020
Resigned 01 Mar 2023

STIEPLEMAN, David

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born July 1971
Director
Appointed 26 Nov 2014
Resigned 27 Feb 2020

VETTERS, Tomas

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born March 1993
Director
Appointed 30 Sept 2022
Resigned 01 Mar 2023

WANEK, Daniel

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born August 1976
Director
Appointed 26 Nov 2014
Resigned 27 Feb 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Schwarzman

Ceased
345 Park Avenue, New YorkNY10154
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 May 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
27 April 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
3 March 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 June 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
23 June 2022
RP04SH01RP04SH01
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
6 April 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
11 May 2021
RP04CH01RP04CH01
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 April 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 April 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Resolution
19 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Legacy
9 October 2017
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Account Reference Date Company Current Shortened
26 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2014
NEWINCIncorporation