Background WavePink WaveYellow Wave

KINGDOM HOTEL INVESTMENTS (UK) LTD (12271023)

KINGDOM HOTEL INVESTMENTS (UK) LTD (12271023) is an active UK company. incorporated on 18 October 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KINGDOM HOTEL INVESTMENTS (UK) LTD has been registered for 6 years. Current directors include FONTANE, Tareq Michael, ZOK, Sarmad.

Company Number
12271023
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
21 Holborn Viaduct, London, EC1A 2DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FONTANE, Tareq Michael, ZOK, Sarmad
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM HOTEL INVESTMENTS (UK) LTD

KINGDOM HOTEL INVESTMENTS (UK) LTD is an active company incorporated on 18 October 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KINGDOM HOTEL INVESTMENTS (UK) LTD was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12271023

LTD Company

Age

6 Years

Incorporated 18 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

MAMLAKA HOTEL INVESTMENTS (UK) LTD
From: 18 October 2019To: 21 November 2019
Contact
Address

21 Holborn Viaduct London, EC1A 2DY,

Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SISEC LIMITED

Active
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 31 Oct 2019

FONTANE, Tareq Michael

Active
LondonEC1A 2DY
Born May 1989
Director
Appointed 03 Jul 2021

ZOK, Sarmad

Active
LondonEC1A 2DY
Born August 1968
Director
Appointed 03 Jul 2021

CADWELL, Benjamin David

Resigned
LondonEC1A 2DY
Born June 1982
Director
Appointed 19 Mar 2020
Resigned 27 Jul 2021

HARRISON, Sean

Resigned
LondonEC1A 2DY
Born May 1971
Director
Appointed 18 Oct 2019
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Alsaud

Ceased
P.O Box 1, Riyadh
Born March 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 18 Oct 2019

Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Alsaud

Active
Kingdom Holding Company, Riyadh
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
17 June 2021
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Certificate Change Of Name Company
21 November 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
21 November 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2019
NEWINCIncorporation