ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Student Finance Holdings Limited

Student Finance Holdings Limited is a dissolved company incorporated on 1 November 2016 with the registered office located in London, Greater London. Student Finance Holdings Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 23 December 2025 (1 month ago)
Was 9 years old at the time of dissolution
Via voluntary strike-off
Company No
10456554
Private limited company
Age
9 years
Incorporated 1 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2024 (1 year 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
10th Floor 5 Churchill Place
London
E14 5HU
England
Address changed on 17 Nov 2025 (2 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in May 1980
CSC Corporate Services (London) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Renewable Financing Company Limited
SFM Directors Limited, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
TRFC 2013-1 Plc
SFM Directors Limited, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
TRFC 2014-2 Plc
Intertrust Corporate Services Limited, SFM Directors Limited, and 2 more are mutual people.
Active
TRFC 2015-1 Plc
Intertrust Corporate Services Limited, SFM Directors Limited, and 2 more are mutual people.
Active
Atlas Capital UK Holdings 2018 Limited
Oskari Tammenmaa, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Precise Mortgage Holdings 2019-1B Limited
Oskari Tammenmaa, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Diament Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£398
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.9K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.9K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
1 Month Ago on 23 Dec 2025
Csc Directors (No.4) Limited Details Changed
2 Months Ago on 17 Nov 2025
Csc Corporate Services (London) Limited Details Changed
2 Months Ago on 17 Nov 2025
Registered Address Changed
2 Months Ago on 17 Nov 2025
Csc Directors (No.3) Limited Details Changed
2 Months Ago on 17 Nov 2025
Voluntary Gazette Notice
3 Months Ago on 7 Oct 2025
Application To Strike Off
4 Months Ago on 24 Sep 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Get Credit Report
Discover Student Finance Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Dec 2025
Director's details changed for Csc Directors (No.4) Limited on 17 November 2025
Submitted on 17 Nov 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Csc Directors (No.3) Limited on 17 November 2025
Submitted on 17 Nov 2025
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 24 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year