Background WavePink WaveYellow Wave

UK STUDENT HOLDCO 2 LIMITED (14183826)

UK STUDENT HOLDCO 2 LIMITED (14183826) is an active UK company. incorporated on 20 June 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 2 LIMITED has been registered for 3 years. Current directors include PISTOL, Joshua Dominik, RICHARDS, Steven Paul.

Company Number
14183826
Status
active
Type
ltd
Incorporated
20 June 2022
Age
3 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 2 LIMITED

UK STUDENT HOLDCO 2 LIMITED is an active company incorporated on 20 June 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 2 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14183826

LTD Company

Age

3 Years

Incorporated 20 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 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

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Loan Secured
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Apr 23
Funding Round
Jul 24
Loan Secured
Aug 25
Funding Round
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
6
Funding
6
Officers
0
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 20 Jun 2022
Resigned 04 Mar 2026

RAGHAVAN, Nisha

Resigned
Grosvenor St, LondonW1K 3JU
Born August 1974
Director
Appointed 20 Jun 2022
Resigned 03 Feb 2023

Persons with significant control

1

Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

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
29 August 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
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
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2022
MR01Registration of a Charge
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 July 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Incorporation Company
20 June 2022
NEWINCIncorporation