Background WavePink WaveYellow Wave

UK STUDENT HOLDCO LIMITED (13951063)

UK STUDENT HOLDCO LIMITED (13951063) is an active UK company. incorporated on 3 March 2022. 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.. UK STUDENT HOLDCO LIMITED has been registered for 4 years. Current directors include PISTOL, Joshua Dominik, RICHARDS, Steven Paul.

Company Number
13951063
Status
active
Type
ltd
Incorporated
3 March 2022
Age
4 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PISTOL, Joshua Dominik, RICHARDS, Steven Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK STUDENT HOLDCO LIMITED

UK STUDENT HOLDCO LIMITED is an active company incorporated on 3 March 2022 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.. UK STUDENT HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13951063

LTD Company

Age

4 Years

Incorporated 3 March 2022

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

7 Albemarle Street London W1S 4HQ United Kingdom
From: 3 March 2022To: 29 March 2022
Timeline

24 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Sept 22
Funding Round
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Funding Round
Jul 23
Funding Round
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Funding Round
Dec 23
Funding Round
Jul 24
Loan Secured
Dec 24
Loan Secured
Aug 25
Funding Round
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PISTOL, Joshua Dominik

Active
Baker Street, LondonW1U 7EU
Born July 1990
Director
Appointed 04 Mar 2026

RICHARDS, Steven Paul

Active
Baker Street, LondonW1U 7EU
Born June 1979
Director
Appointed 04 Mar 2026

GOLUNSKI, James Peter Stuart

Resigned
Baker Street, LondonW1U 7EU
Born July 1985
Director
Appointed 03 Feb 2023
Resigned 04 Mar 2026

PATEL, Jay Niranjanbhai

Resigned
Baker Street, LondonW1U 7EU
Born October 1987
Director
Appointed 03 Mar 2022
Resigned 04 Mar 2026

RAGHAVAN, Nisha

Resigned
Broadwick Street, LondonW1F 8JB
Born August 1974
Director
Appointed 03 Mar 2022
Resigned 03 Feb 2023

Persons with significant control

2

0 Active
2 Ceased

Jay Niranjanbhai Patel

Ceased
Broadwick Street, LondonW1F 8JB
Born October 1987

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2022
Ceased 03 Mar 2022

Ms Nisha Raghavan

Ceased
Broadwick Street, LondonW1F 8JB
Born August 1974

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2022
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
5 September 2023
AAAnnual Accounts
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
30 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Incorporation Company
3 March 2022
NEWINCIncorporation