Background WavePink WaveYellow Wave

STUDENT BIDCO III LIMITED (10530059)

STUDENT BIDCO III LIMITED (10530059) is an active UK company. incorporated on 16 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STUDENT BIDCO III LIMITED has been registered for 9 years. Current directors include FRANKS, Anthony James, STEYN, Louis Almero.

Company Number
10530059
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
First Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKS, Anthony James, STEYN, Louis Almero
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDENT BIDCO III LIMITED

STUDENT BIDCO III LIMITED is an active company incorporated on 16 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STUDENT BIDCO III LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10530059

LTD Company

Age

9 Years

Incorporated 16 December 2016

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 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

First Floor 52 Grosvenor Gardens Victoria London, SW1W 0AU,

Previous Addresses

Bath House 16 Bath Row Stamford PE9 2QU England
From: 9 July 2018To: 16 October 2025
34-35 Clarges Street London W1J 7EJ United Kingdom
From: 29 March 2017To: 9 July 2018
1 Harewood Place London W1S 1BU United Kingdom
From: 16 December 2016To: 29 March 2017
Timeline

33 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Director Joined
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Funding Round
Aug 17
Share Issue
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Mar 19
Loan Cleared
Feb 22
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SINFIELD, Lucy

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 23 Jul 2018

FRANKS, Anthony James

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born January 1989
Director
Appointed 06 Jul 2018

STEYN, Louis Almero

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born October 1988
Director
Appointed 06 Jul 2018

GOLDMAN, Chaim

Resigned
16 Bath Row, StamfordPE9 2QU
Born November 1987
Director
Appointed 03 Apr 2017
Resigned 06 Jul 2018

LEVER, Benjamin

Resigned
16 Bath Row, StamfordPE9 2QU
Born July 1982
Director
Appointed 20 Jul 2017
Resigned 06 Jul 2018

ZEMMEL, Jason Antony

Resigned
16 Bath Row, StamfordPE9 2QU
Born June 1971
Director
Appointed 16 Dec 2016
Resigned 06 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
16 Bath Row, StamfordPE9 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018

Mr David Nathan Hudaly

Ceased
16 Bath Row, StamfordPE9 2QU
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jul 2017
Ceased 06 Jul 2018

Jason Zemmel

Ceased
Clarges Street, LondonW1J 7EJ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

72

Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Memorandum Articles
22 August 2019
MAMA
Resolution
31 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Resolution
18 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
8 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
27 July 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Incorporation Company
16 December 2016
NEWINCIncorporation